Search icon

AMERICAN SETHI SMILE CENTER LLC - Florida Company Profile

Company Details

Entity Name: AMERICAN SETHI SMILE CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICAN SETHI SMILE CENTER 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: 13 May 2010 (15 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L10000051788
FEI/EIN Number 272958196

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

Address: 11 MAPLE AVE, 202, GREENWICH,, CT, 06830
Mail Address: 11 MAPLE AVE, 202, GREENWICH,, CT, 06830
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1780984815 2010-10-22 2010-10-22 1127 SOUTH UNIVERSITY DRIVE, PLANTATION, FL, 33324, US 1127 SOUTH UNIVERSITY DRIVE, PLANTATION, FL, 33324, US

Contacts

Phone +1 954-533-1191
Fax 9545331610

Authorized person

Name DR. SANGEETA SETHI
Role OWNER
Phone 9545331191

Taxonomy

Taxonomy Code 122300000X - Dentist
License Number 15773
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
SETHI SANGEETA Managing Member 11 MAPLE AVE, GREENWICH, CT, 06830
SETHI MUKESH Manager 11 MAPLE AVE, GREENWICH, CT, 06830
SETHI MUKESH Agent 6365 COLLINS AVE, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
PENDING REINSTATEMENT 2014-09-12 - -
REINSTATEMENT 2014-09-12 - -
CHANGE OF PRINCIPAL ADDRESS 2014-09-12 11 MAPLE AVE, 202, GREENWICH,, CT 06830 -
CHANGE OF MAILING ADDRESS 2014-09-12 11 MAPLE AVE, 202, GREENWICH,, CT 06830 -
REGISTERED AGENT NAME CHANGED 2014-09-12 SETHI, MUKESH -
REGISTERED AGENT ADDRESS CHANGED 2014-09-12 6365 COLLINS AVE, 4307, MIAMI BEACH, FL 33141 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000904988 LAPSED 1000000492933 BROWARD 2013-05-03 2023-05-08 $ 461.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000416140 LAPSED 1000000449471 BROWARD 2013-02-08 2023-02-13 $ 2,440.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000314519 ACTIVE 1000000449470 BROWARD 2013-02-04 2033-02-06 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12000111537 LAPSED 11-029009-18 17TH JUD CIRC BROWARD COUNTY 2012-02-21 2017-02-22 $83,126.25 LOCUST GARDENS (E&A), LLC, 1221 MAIN STREET, SUITE 1000, COLUMBIA, SC 29201

Documents

Name Date
REINSTATEMENT 2014-09-12
ANNUAL REPORT 2011-01-25
Florida Limited Liability 2010-05-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State