Search icon

LBRITTOENDO, PL

Company Details

Entity Name: LBRITTOENDO, PL
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 Sep 2010 (14 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 13 Oct 2023 (a year ago)
Document Number: L10000100334
FEI/EIN Number 273519899
Address: 1012 Bittersweet Branch Ct, JACKSONVILLE, FL, 32259, US
Mail Address: 1012 Bittersweet branch Ct, JACKSONVILLE, FL, 32259, US
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
ANSBACHER & SCHNEIDER, P.A. Agent 5150 BELFORT RD., JACKSONVILLE, FL, 32256

Managing Member

Name Role Address
BRITTO LEANDRO R Managing Member 1012 Bittersweet Branch Ct, Jacksonville, FL, 32259

Vice President

Name Role Address
Britto Patricia Vice President 1012 Bittersweet branch Ct, Jacksonville, FL, 32259

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2023-10-13 LBRITTOENDO, PL No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-25 1012 Bittersweet Branch Ct, JACKSONVILLE, FL 32259 No data
CHANGE OF MAILING ADDRESS 2023-01-25 1012 Bittersweet Branch Ct, JACKSONVILLE, FL 32259 No data
LC NAME CHANGE 2012-11-20 ENDODONTIC PARTNERS OF FLORIDA, PL No data
LC RESTATED ARTICLE AND NAME CHANGE 2012-01-06 NASSAU ENDODONTICS, PL No data
REGISTERED AGENT ADDRESS CHANGED 2012-01-06 5150 BELFORT RD., BLDG 1000, JACKSONVILLE, FL 32256 No data
REGISTERED AGENT NAME CHANGED 2012-01-06 ANSBACHER & SCHNEIDER, P.A. No data

Documents

Name Date
ANNUAL REPORT 2024-01-23
LC Name Change 2023-10-13
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State