Search icon

PATRICK HOY DMD, LLC - Florida Company Profile

Company Details

Entity Name: PATRICK HOY DMD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PATRICK HOY DMD, 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: 03 Nov 2010 (14 years ago)
Document Number: L10000114609
FEI/EIN Number 273913762

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

Address: 1500 14th Ave, Ste A, VERO BEACH, FL, 32960, US
Mail Address: 1500 14th Ave, Ste A, VERO BEACH, FL, 32960, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOY PATRICK DDr. Manager 3315 Mariners Way, Vero Beach, FL, 32963
HOY PATRICK DDr. Agent 3315 Mariners Way, Vero Beach, FL, 32963

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000086460 VERO SMILES DENTISTRY ACTIVE 2020-07-21 2025-12-31 - 1500 14TH AVE, STE A, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-12 1500 14th Ave, Ste A, VERO BEACH, FL 32960 -
CHANGE OF MAILING ADDRESS 2021-04-12 1500 14th Ave, Ste A, VERO BEACH, FL 32960 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-12 3315 Mariners Way, Vero Beach, FL 32963 -
REGISTERED AGENT NAME CHANGED 2017-02-13 HOY, PATRICK DANIEL, Dr. -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State