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. |
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 |
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 |
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 | - | - |
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