Entity Name: | SENIOR DENTAL CARE OF ALABAMA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SENIOR DENTAL CARE OF ALABAMA, 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. |
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: | 09 Dec 2010 (14 years ago) |
Date of dissolution: | 12 Aug 2022 (3 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Aug 2022 (3 years ago) |
Document Number: | L10000126180 |
FEI/EIN Number |
274525086
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16119 State Road 71 South, BLOUNTSTOWN, FL, 32424, US |
Mail Address: | 4801 MAIN STREET, ATTN : TAMMY EDDINGS, KANSAS CITY, MO, 64112, US |
ZIP code: | 32424 |
County: | Calhoun |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SENIOR DENTAL CARE OF ALABAMA, LLC, ALABAMA | 000-316-450 | ALABAMA |
Name | Role |
---|---|
LAYNE DENTAL HOLDINGS, LLC | Managing Member |
NATIONAL REGISTERED AGENTS, INC. | Agent |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-08-12 | 16119 State Road 71 South, BLOUNTSTOWN, FL 32424 | - |
LC VOLUNTARY DISSOLUTION | 2022-08-12 | - | WITH NOTICE OF LLC DISSOLUTION |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-31 | 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 | - |
LC STMNT OF RA/RO CHG | 2017-03-31 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-03-31 | NATIONAL REGISTERED AGENTS, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-19 | 16119 State Road 71 South, BLOUNTSTOWN, FL 32424 | - |
LC AMENDMENT | 2012-04-30 | - | - |
LC NAME CHANGE | 2011-11-14 | SENIOR DENTAL CARE OF ALABAMA, LLC | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2022-08-12 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-06-01 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-04-10 |
CORLCRACHG | 2017-03-31 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-03-19 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State