Search icon

PLATINUM DENT REPAIR, LLC - Florida Company Profile

Company Details

Entity Name: PLATINUM DENT REPAIR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PLATINUM DENT REPAIR, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Apr 2010 (15 years ago)
Document Number: L10000038423
FEI/EIN Number 272317340

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

Address: 5541 Natoma Dr, Fort Myers, FL, 33919, US
Mail Address: 5541 Natoma Dr, Fort Myers, FL, 33919, US
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRITZSCHE BRAD M Managing Member 5541 Natoma Dr, Fort Myers, FL, 33919
FRITZSCHE KIRSTEN D Managing Member 5541 Natoma Dr, Fort Myers, FL, 33919
CORPORATE LEGAL SOLUTIONS, PLLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000000946 PRECISION DENT SOLUTIONS ACTIVE 2022-01-04 2027-12-31 - 20099 EAGLE STONE DRIVE, ESTERO, FL, 33928
G10000037407 PLATINUM DENT REPAIR, LLC EXPIRED 2010-04-27 2015-12-31 - 10092 PACIFIC PINES AVE., FORT MYERS, FL, 33966

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-27 5072 Annunciation Cir, Ste 233, Ave Maria, FL 34142 -
REGISTERED AGENT NAME CHANGED 2023-02-22 Corporate Legal Solutions -
CHANGE OF PRINCIPAL ADDRESS 2022-02-24 5541 Natoma Dr, Fort Myers, FL 33919 -
CHANGE OF MAILING ADDRESS 2022-02-24 5541 Natoma Dr, Fort Myers, FL 33919 -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-02-14
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-02-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State