Search icon

TERRIFIC SMILES OF NORTH PALM BEACH LLC - Florida Company Profile

Company Details

Entity Name: TERRIFIC SMILES OF NORTH PALM BEACH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TERRIFIC SMILES OF NORTH PALM BEACH 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Sep 2008 (17 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L08000091159
FEI/EIN Number 263423891

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

Address: 721 US HWY 1, STE 106, NORTH PALM BEACH, FL, 33408, US
Mail Address: 721 US HWY 1, STE 106, NORTH PALM BEACH, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUBANO MIRIAM Manager 721 US HWY 1 STE 106, NORTH PALM BEACH, FL, 33408
SHOCHET RANDALL M Agent 1880 N. CONGRESS AVE., BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-28 721 US HWY 1, STE 106, NORTH PALM BEACH, FL 33408 -
CHANGE OF MAILING ADDRESS 2009-04-28 721 US HWY 1, STE 106, NORTH PALM BEACH, FL 33408 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000066424 LAPSED 502012CA010545XXXXMB PALM BEACH COUNTYCIRCUIT COURT 2012-10-23 2018-01-10 $50,497.00 DANIKA CRABTREE, DMD, MS, PA, 429 SE 9TH ST, FT. LAUDERDALE, FL 33316

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-03-26
ANNUAL REPORT 2009-04-28
Florida Limited Liability 2008-09-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State