Entity Name: | ACTION DENTAL LABORATORY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ACTION DENTAL LABORATORY, 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: | 14 Aug 2009 (16 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L09000078607 |
FEI/EIN Number |
270736833
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 821 Magnolia Shores Dr, Niceville, FL, 32578, US |
Mail Address: | 821 Magnolia Shores Dr, Niceville, FL, 32578, US |
ZIP code: | 32578 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAGNALL CONNIE S | Managing Member | 821 Magnolia Shores Dr, Niceville, FL, 32578 |
BAGNALL DOUGLAS J | Managing Member | 821 Magnolia Shores Dr, Niceville, FL, 32578 |
BAGNALL CONNIE S | Agent | 821 Magnolia Shores Dr, Niceville, FL, 32578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-04-25 | BAGNALL, CONNIE S. | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-24 | 821 Magnolia Shores Dr, Niceville, FL 32578 | - |
CHANGE OF MAILING ADDRESS | 2019-02-24 | 821 Magnolia Shores Dr, Niceville, FL 32578 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-24 | 821 Magnolia Shores Dr, Niceville, FL 32578 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-25 |
ANNUAL REPORT | 2020-05-25 |
ANNUAL REPORT | 2019-02-24 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-17 |
ANNUAL REPORT | 2013-04-11 |
ANNUAL REPORT | 2012-04-26 |
Date of last update: 02 May 2025
Sources: Florida Department of State