Search icon

AMIR AKEL, DMD, PLLC - Florida Company Profile

Company Details

Entity Name: AMIR AKEL, DMD, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMIR AKEL, DMD, PLLC 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: 26 Nov 2008 (16 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 11 Dec 2008 (16 years ago)
Document Number: L08000109702
FEI/EIN Number 263943320

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

Address: 5445 COMMERCIAL WAY, SPRING HILL, FL, 34606
Mail Address: 5445 COMMERCIAL WAY, SPRING HILL, FL, 34606
ZIP code: 34606
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AKEL AMIR Manager 5445 COMMERCIAL WAY, SPRING HILL, FL, 34606
AKEL AMIR Agent 5445 COMMERCIAL WAY, SPRING HILL, FL, 34606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000011604 AKEL DENTAL EXPIRED 2011-01-31 2016-12-31 - 5445 COMMERCIAL WAY, SPRING HILL, FL, 34606

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-02-14 5445 COMMERCIAL WAY, SPRING HILL, FL 34606 -
CHANGE OF MAILING ADDRESS 2012-01-11 5445 COMMERCIAL WAY, SPRING HILL, FL 34606 -
CHANGE OF PRINCIPAL ADDRESS 2011-02-28 5445 COMMERCIAL WAY, SPRING HILL, FL 34606 -
LC NAME CHANGE 2008-12-11 AMIR AKEL, DMD, PLLC -

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-15
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-02-03
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-02

Date of last update: 01 May 2025

Sources: Florida Department of State