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