Search icon

SMILES BY ZEE, PL - Florida Company Profile

Company Details

Entity Name: SMILES BY ZEE, PL
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SMILES BY ZEE, PL 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: 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: 25 May 2011 (14 years ago)
Date of dissolution: 19 Oct 2022 (3 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 19 Oct 2022 (3 years ago)
Document Number: L11000061720
FEI/EIN Number 452408926

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

Address: 1811 PEPPERTREE DRIVE, OLDSMAR, FL, 34677, US
Mail Address: 1811 PEPPERTREE DRIVE, OLDSMAR, FL, 34677, US
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1295021517 2011-06-24 2011-06-24 1811 PEPPERTREE DR, OLDSMAR, FL, 346772741, US 1811 PEPPERTREE DR, OLDSMAR, FL, 346772741, US

Contacts

Phone +1 813-792-2094

Authorized person

Name DR. ZAHIDA IQBAL
Role MANAGER
Phone 8137922094

Taxonomy

Taxonomy Code 1223G0001X - General Practice Dentistry
License Number DN18056
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
IQBAL ZAHIDA DMD Manager 1811 Peppertree Dr, Oldsmar, FL, 34677
Walker Gary Agent 202 S Rome Avenue, Tampa, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2016-11-05 - -
REGISTERED AGENT NAME CHANGED 2016-11-05 Walker, Gary -
REGISTERED AGENT ADDRESS CHANGED 2016-11-05 202 S Rome Avenue, Suite 100, Tampa, FL 33606 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-02
REINSTATEMENT 2016-11-05
REINSTATEMENT 2015-01-02
ANNUAL REPORT 2012-04-16
Florida Limited Liability 2011-05-25

Date of last update: 01 May 2025

Sources: Florida Department of State