Search icon

ORAL HYGIENE CENTER LLC - Florida Company Profile

Company Details

Entity Name: ORAL HYGIENE CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ORAL HYGIENE CENTER 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.
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: 07 Sep 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L11000102102
FEI/EIN Number 453182483

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

Address: 12386 State Road 535 #173, ORLANDO, FL, 32836, US
Mail Address: 12386 State Road 535 #173, ORLANDO, FL, 32836, US
ZIP code: 32836
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1083958714 2012-11-19 2012-11-19 1650 SAND LAKE RD, STE 106, ORLANDO, FL, 328097681, US 1650 SAND LAKE RD, STE 106, ORLANDO, FL, 328097681, US

Contacts

Phone +1 407-900-2980
Fax 4076418161

Authorized person

Name DR. ARIF ZAMAN
Role MANAGING MEMBER
Phone 4079002980

Taxonomy

Taxonomy Code 1223G0001X - General Practice Dentistry
Is Primary Yes

Key Officers & Management

Name Role Address
ZAMAN ARIF Managing Member 12386 State Road 535 #173, ORLANDO, FL, 32836
Zaman Sami Agent 12386 State Road 535 #173, ORLANDO, FL, 32836

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000046286 ORAL HYGIENE DENTAL EXPIRED 2014-05-09 2019-12-31 - 1650 SAND LAKE RD, STE 106, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-02-06 Zaman, Sami -
REGISTERED AGENT ADDRESS CHANGED 2019-02-06 12386 State Road 535 #173, 106, ORLANDO, FL 32836 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-06 12386 State Road 535 #173, ORLANDO, FL 32836 -
CHANGE OF MAILING ADDRESS 2019-02-06 12386 State Road 535 #173, ORLANDO, FL 32836 -
LC AMENDMENT 2013-12-16 - -

Documents

Name Date
ANNUAL REPORT 2021-04-20
REINSTATEMENT 2020-12-22
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-07-07
ANNUAL REPORT 2015-04-19
ANNUAL REPORT 2014-02-28
LC Amendment 2013-12-16
ANNUAL REPORT 2013-04-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State