Search icon

PLASENCIA DENTAL LAB LLC - Florida Company Profile

Company Details

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

PLASENCIA 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: 06 Jul 2009 (16 years ago)
Date of dissolution: 29 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2019 (6 years ago)
Document Number: L09000064622
FEI/EIN Number 270494668

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

Address: 4750 N. Powerline Rd, Pompano Beach, FL, 33073-3076, US
Mail Address: 603 Republic Ct., DEERFIELD BEACH, FL, 33442, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PLASENCIA FREDY M Manager 603 Republic Ct., DEERFIELD BEACH, FL, 33442
Plasencia Fredy M Agent 603 Republic Ct., DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-29 - -
REGISTERED AGENT NAME CHANGED 2018-10-03 Plasencia, Fredy M -
REINSTATEMENT 2018-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-27 4750 N. Powerline Rd, 201, Pompano Beach, FL 33073-3076 -
CHANGE OF MAILING ADDRESS 2014-04-03 4750 N. Powerline Rd, 201, Pompano Beach, FL 33073-3076 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-03 603 Republic Ct., DEERFIELD BEACH, FL 33442 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-29
REINSTATEMENT 2018-10-03
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-29

Date of last update: 01 May 2025

Sources: Florida Department of State