Search icon

WINTER GARDEN SMILES, P.L.

Company Details

Entity Name: WINTER GARDEN SMILES, P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 06 May 2011 (14 years ago)
Document Number: L11000054023
FEI/EIN Number 45-2401249
Address: 1317 WINTER GARDEN - VINELAND ROAD, Ste 110, WINTER GARDEN, FL 34787
Mail Address: 1291 WINTER GARDEN - VINELAND ROAD, SUITES 140 & 150, WINTER GARDEN, FL 34787
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WINTER GARDEN SMILES 401(K) PROFIT SHARING PLAN 2023 452401249 2024-10-04 WINTER GARDEN SMILES, P.L. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 621210
Sponsor’s telephone number 4076145955
Plan sponsor’s address 1317 WINTER GARDEN VINELAND RD, SUITE 110, WINTER GARDEN, FL, 34787

Agent

Name Role Address
GIL, ROBERTO DR. Agent 1317 Winter Garden Vineland Rd, Ste 110, WINTER GARDEN, FL 34787

Director

Name Role Address
GIL, ROBERTO J, Dr Director 1317 Winter Garden Vineland Rd, Ste110 WINTER GARDEN, FL 34787
BERNAL, LISSETTE R, Dr. Director 1317 WINTER GARDEN VINELAND RD, Ste 110 WINTER GARDEN, FL 34787

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000072121 WINTER GARDEN PEDIATRIC SMILES ACTIVE 2021-05-27 2026-12-31 No data 1291 WINTER GARDEN-VINELAND RD, #140, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-12 1317 WINTER GARDEN - VINELAND ROAD, Ste 110, WINTER GARDEN, FL 34787 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-12 1317 Winter Garden Vineland Rd, Ste 110, WINTER GARDEN, FL 34787 No data
CHANGE OF MAILING ADDRESS 2011-11-29 1317 WINTER GARDEN - VINELAND ROAD, Ste 110, WINTER GARDEN, FL 34787 No data

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-28

Date of last update: 23 Feb 2025

Sources: Florida Department of State