Search icon

FOUR SEASON DENTAL, LLC

Company Details

Entity Name: FOUR SEASON DENTAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 22 Dec 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2018 (6 years ago)
Document Number: L08000116102
FEI/EIN Number 263915960
Address: 4501 S Semoran Blvd, Orlando, FL, 32822, US
Mail Address: 4501 S Semoran Blvd, Orlando, FL, 32822, US
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
HERMAN MORALES D Agent 4501 S Semoran Blvd, Orlando, FL, 32822

President

Name Role Address
MORALES HERMAN D President 4501 S Semoran Blvd, Orlando, FL, 32822

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000029403 STAR DENTAL EXPIRED 2016-03-21 2021-12-31 No data 4501 S SEMORAN BLVD STE C, ORLANDO, FL, 32822
G10000043799 STAR DENTAL EXPIRED 2010-05-18 2015-12-31 No data 4501 S. SEMORAN BLVD, SUITE C, ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-10-12 4501 S Semoran Blvd, Orlando, FL 32822 No data
REINSTATEMENT 2018-10-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-10-12 4501 S Semoran Blvd, Orlando, FL 32822 No data
CHANGE OF MAILING ADDRESS 2018-10-12 4501 S Semoran Blvd, Orlando, FL 32822 No data
REGISTERED AGENT NAME CHANGED 2018-10-12 HERMAN, MORALES DR No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
LC AMENDMENT 2010-08-06 No data No data
LC AMENDMENT 2010-08-05 No data No data
LC AMENDMENT 2010-07-08 No data No data
LC AMENDMENT 2009-02-09 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-10-12
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-05-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State