Search icon

M&H REMOVABLE DENTAL PROSTHETICS LLC - Florida Company Profile

Company Details

Entity Name: M&H REMOVABLE DENTAL PROSTHETICS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

M&H REMOVABLE DENTAL PROSTHETICS 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: 01 Oct 2010 (15 years ago)
Date of dissolution: 24 Jun 2022 (3 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 24 Jun 2022 (3 years ago)
Document Number: L10000102882
FEI/EIN Number 300647542

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

Address: 3 ORANGE AVE., ROCKLEDGE, FL, 32955
Mail Address: 3 ORANGE AVE., ROCKLEDGE, FL, 32955
ZIP code: 32955
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOUZE MARC D Managing Member 1718 PINEDA STREET, COCOA, FL, 32922
HOUZE REBECCA S Managing Member 1718 PINEDA STREET, COCOA, FL, 32922
HOUZE REBECCA S Agent 3 ORANGE AVE., ROCKLEDGE, FL, 32955

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000131074 RSH DIGITAL EXPIRED 2019-12-11 2024-12-31 - 1718 PINEDA STREET, COCOA, FL, 32922
G12000040402 GLORY ENTERPRISE EXPIRED 2012-05-15 2017-12-31 - 3 ORANGE AVE., ROCKLEDGE, FL, 32955
G10000092303 HOME TRADING SOLUTIONS EXPIRED 2010-10-21 2015-12-31 - 3 ORANGE AVE., ROCKLEDGE, FL, 32955

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2022-06-24 - -
REINSTATEMENT 2021-10-05 - -
REGISTERED AGENT NAME CHANGED 2021-10-05 HOUZE, REBECCA S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2012-04-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
LC Voluntary Dissolution 2022-06-24
ANNUAL REPORT 2022-04-06
REINSTATEMENT 2021-10-05
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-06-16
ANNUAL REPORT 2014-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State