Entity Name: | DENTAL AESTHETICS LABORATORY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DENTAL AESTHETICS 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: |
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: | 28 Apr 2010 (15 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 12 Oct 2012 (13 years ago) |
Document Number: | L10000045769 |
FEI/EIN Number |
272462257
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2364 NW 102 Terrace, CORAL SPRINGS, FL, 33065, US |
Mail Address: | 3255 NW 94TH AVENUE, SUITE #9428, CORAL SPRINGS, FL, 33075, US |
ZIP code: | 33065 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COWANS FLOYD | Chief Executive Officer | 3255 NW 94TH AVENUE, SUITE #9428, CORAL SPRINGS, FL, 33075 |
Cowans Janet | Vice President | 3255 NW 94TH AVENUE, SUITE #9428, CORAL SPRINGS, FL, 33075 |
LLC MANAGER, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-02-14 | Manager | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-24 | 2364 NW 102 Terrace, CORAL SPRINGS, FL 33065 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-24 | 3255 NW 94TH AVENUE, SUITE #9428, CORAL SPRINGS, FL 33075 | - |
CHANGE OF MAILING ADDRESS | 2013-09-25 | 2364 NW 102 Terrace, CORAL SPRINGS, FL 33065 | - |
LC AMENDMENT | 2012-10-12 | - | - |
LC AMENDMENT | 2010-09-20 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-02-14 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-03-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State