Search icon

PDRGRAYSON DENTAL LAB, LLC - Florida Company Profile

Company Details

Entity Name: PDRGRAYSON DENTAL LAB, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PDRGRAYSON DENTAL LAB, 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: 21 Apr 2009 (16 years ago)
Date of dissolution: 15 Jan 2021 (4 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 15 Jan 2021 (4 years ago)
Document Number: L09000038265
FEI/EIN Number 264713187

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

Address: 10175 FORTUNE PARKWAY UNIT 405, JACKSONVILLE, FL, 32256, US
Mail Address: 10175 FORTUNE PARKWAY UNIT 405, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fischer Christopher R Agent 10175 FORTUNE PARKWAY UNIT 405, JACKSONVILLE, FL, 32256
SPENCER HOLDINGS, LP Manager 10175 FORTUNE PARKWAY UNIT 405, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2021-01-15 - NOTICE WITH DISSOLUTION
CHANGE OF PRINCIPAL ADDRESS 2017-02-13 10175 FORTUNE PARKWAY UNIT 405, JACKSONVILLE, FL 32256 -
REGISTERED AGENT NAME CHANGED 2017-02-13 Fischer, Christopher R -
REGISTERED AGENT ADDRESS CHANGED 2017-02-13 10175 FORTUNE PARKWAY UNIT 405, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2017-02-13 10175 FORTUNE PARKWAY UNIT 405, JACKSONVILLE, FL 32256 -
LC NAME CHANGE 2013-10-15 PDRGRAYSON DENTAL LAB, LLC -
LC AMENDMENT 2009-06-04 - -

Documents

Name Date
LC Voluntary Dissolution 2021-01-15
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-28
LC Name Change 2013-10-15
ANNUAL REPORT 2013-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State