Search icon

HALO DENTAL LLC - Florida Company Profile

Company Details

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

HALO DENTAL 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: 10 Sep 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Nov 2019 (5 years ago)
Document Number: L10000095012
FEI/EIN Number 273461992

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

Address: 2206 S. Chickasaw Trail, ORLANDO, FL, 32825, US
Mail Address: 1211 Palmer ave., Winter Park, FL, 32789, US
ZIP code: 32825
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEHNIA PEDRAM Managing Member 1211 PALMER AVE, ORLANDO, FL, 32789
BEHNIA PEDRAM Agent 1211 PALMER AVE, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-11-03 - -
REGISTERED AGENT NAME CHANGED 2019-11-03 BEHNIA, PEDRAM -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-09-19 2206 S. Chickasaw Trail, ORLANDO, FL 32825 -
CHANGE OF MAILING ADDRESS 2017-03-26 2206 S. Chickasaw Trail, ORLANDO, FL 32825 -
REINSTATEMENT 2012-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000624706 TERMINATED 1000000677708 ORANGE 2015-05-22 2025-05-28 $ 327.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-26
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-11-03
ANNUAL REPORT 2018-09-19
ANNUAL REPORT 2017-03-26
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State