Search icon

LBRITTOENDO, PL - Florida Company Profile

Company Details

Entity Name: LBRITTOENDO, PL
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LBRITTOENDO, PL 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: 24 Sep 2010 (15 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 13 Oct 2023 (2 years ago)
Document Number: L10000100334
FEI/EIN Number 273519899

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

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

Key Officers & Management

Name Role Address
BRITTO LEANDRO R Managing Member 1012 Bittersweet Branch Ct, Jacksonville, FL, 32259
Britto Patricia Vice President 1012 Bittersweet branch Ct, Jacksonville, FL, 32259
ANSBACHER & SCHNEIDER, P.A. Agent 5150 BELFORT RD., JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2023-10-13 LBRITTOENDO, PL -
CHANGE OF PRINCIPAL ADDRESS 2023-01-25 1012 Bittersweet Branch Ct, JACKSONVILLE, FL 32259 -
CHANGE OF MAILING ADDRESS 2023-01-25 1012 Bittersweet Branch Ct, JACKSONVILLE, FL 32259 -
LC NAME CHANGE 2012-11-20 ENDODONTIC PARTNERS OF FLORIDA, PL -
LC RESTATED ARTICLE AND NAME CHANGE 2012-01-06 NASSAU ENDODONTICS, PL -
REGISTERED AGENT ADDRESS CHANGED 2012-01-06 5150 BELFORT RD., BLDG 1000, JACKSONVILLE, FL 32256 -
REGISTERED AGENT NAME CHANGED 2012-01-06 ANSBACHER & SCHNEIDER, P.A. -

Documents

Name Date
ANNUAL REPORT 2025-01-29
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

Date of last update: 02 Apr 2025

Sources: Florida Department of State