Search icon

SMILE AGAIN LLC - Florida Company Profile

Company Details

Entity Name: SMILE AGAIN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SMILE AGAIN 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 09 May 2008 (17 years ago)
Document Number: L08000046766
FEI/EIN Number 262578163

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6919 W BROWARD BLVD, 140, PLANTATION, FL, 33317
Mail Address: 6919 W BROWARD BLVD, 140, PLANTATION, FL, 33317
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRECSEK CHARLENE M Manager 6919 W BROWARD BLVD, PLANTATION, FL, 33317
GRECSEK TIMOTHY J Agent 2060 BISCAYNE BLVD STE 2, MIAMI, FL, 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08133900491 SMILE AGAIN THERAPY EXPIRED 2008-05-12 2013-12-31 - 6690 PLANTATION ROAD, FORT LAUDERDALE, FL, 33317
G08133900493 SMILE AGAIN EXPIRED 2008-05-12 2013-12-31 - 6690 PLANTATION ROAD, FORT LAUDERDALE, FL, 33317

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-11-09 2060 BISCAYNE BLVD STE 2, MIAMI, FL 33137 -
CHANGE OF PRINCIPAL ADDRESS 2009-02-25 6919 W BROWARD BLVD, 140, PLANTATION, FL 33317 -
CHANGE OF MAILING ADDRESS 2009-02-25 6919 W BROWARD BLVD, 140, PLANTATION, FL 33317 -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-04
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State