Entity Name: | DENTAL ASSOCIATES OF SOUTH LAKELAND, PLLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DENTAL ASSOCIATES OF SOUTH LAKELAND, PLLC 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: |
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: | 31 Mar 2011 (14 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 11 Apr 2016 (9 years ago) |
Document Number: | L11000038681 |
FEI/EIN Number |
20-8582436
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3845 SOUTH FLORIDA AVENUE, SUITE A, Lakeland, FL, 33813, US |
Mail Address: | 204 Summer Sails Dr, Valrico, FL, 33594, US |
ZIP code: | 33813 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DENTAL ASSOCIATES OF FLORIDA MANAGEMENT SE | Manager | 1707 WEST REYNOLDS STREET, LAKELAND, FL, 33563 |
Trussell Christina | Chief Financial Officer | 1707 West Reynolds Street, Lakeland, FL, 33563 |
Mueller William A | Agent | 2432 W Sunset Dr, Tampa, FL, 33629 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-03-20 | 3845 SOUTH FLORIDA AVENUE, SUITE A, Lakeland, FL 33813 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-07 | Mueller, William A | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-07 | 2432 W Sunset Dr, Tampa, FL 33629 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-05-18 | 3845 SOUTH FLORIDA AVENUE, SUITE A, Lakeland, FL 33813 | - |
LC NAME CHANGE | 2016-04-11 | DENTAL ASSOCIATES OF SOUTH LAKELAND, PLLC | - |
MERGER | 2015-11-18 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000155733 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-05-26 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-03-18 |
LC Name Change | 2016-04-11 |
ANNUAL REPORT | 2016-04-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State