Entity Name: | ECONOMY DENTURES OF JACKSONVILLE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ECONOMY DENTURES OF JACKSONVILLE, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 15 Feb 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Oct 2019 (5 years ago) |
Document Number: | L08000017137 |
FEI/EIN Number |
592113098
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1875 MATHEWS MANOR DRIVE, JACKSONVILLE, FL, 32211-4414, US |
Mail Address: | 1875 MATHEWS MANOR DRIVE, JACKSONVILLE, FL, 32211-4414, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POLITE LEROY R | President | 1875 MATHEWS MANOR DRIVE, JACKSONVILLE, FL, 322114414 |
POLITE HELEN P | Vice President | 1875 MATHEWS MANOR DRIVE, JACKSONVILLE, FL, 322114414 |
YOUNG LORETTE P | Treasurer | 442 HENDON ROW WAY, FORT MILL, SC, 29715 |
Pascoe Beverly . | Agent | 818 A1A North, Ponte Vedra Beach, FL, 32082 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08107900224 | ECONOMY DENTURES | EXPIRED | 2008-04-16 | 2013-12-31 | - | 1680 DUNN AVENUE, SUITE 31, JACKSONVILLE, FL, 32218 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-14 | 1875 MATHEWS MANOR DRIVE, JACKSONVILLE, FL 32211-4414 | - |
CHANGE OF MAILING ADDRESS | 2022-03-14 | 1875 MATHEWS MANOR DRIVE, JACKSONVILLE, FL 32211-4414 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-19 | 818 A1A North, SUITE 302, Ponte Vedra Beach, FL 32082 | - |
REINSTATEMENT | 2019-10-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-29 | Pascoe, Beverly, . | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-20 |
ANNUAL REPORT | 2024-04-13 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-06-19 |
REINSTATEMENT | 2019-10-29 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-03-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State