Search icon

DAVID A. HERNANDEZ D.D.S., P.L. - Florida Company Profile

Company Details

Entity Name: DAVID A. HERNANDEZ D.D.S., P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAVID A. HERNANDEZ D.D.S., P.L. 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: 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: 15 Nov 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2012 (13 years ago)
Document Number: L11000130361
FEI/EIN Number 453938515

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

Address: 1715 BERGLUND LANE UNIT 1, VIERA, FL, 32940
Mail Address: 1715 BERGLUND LANE UNIT 1, VIERA, FL, 32940
ZIP code: 32940
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ DAVID A Manager 1330 MYRTLE OAK COURT NE, PALM BAY, FL, 32907
HERNANDEZ DAVID A Agent 1330 MYRTLE OAK COURT NE, PALM BAY, FL, 32907

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000004114 HD DENTAL EXPIRED 2017-01-11 2022-12-31 - 1715 BERGLUND LANE U-1, VIERA, FL, 32940
G11000098908 HD DENTAL EXPIRED 2011-10-15 2016-12-31 - 2627 W. EAU GALLIE BLVD., STE. 105, MELBOURNE, FL, 32935

Events

Event Type Filed Date Value Description
REINSTATEMENT 2012-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2012-05-15 1715 BERGLUND LANE UNIT 1, VIERA, FL 32940 -
CHANGE OF MAILING ADDRESS 2012-05-15 1715 BERGLUND LANE UNIT 1, VIERA, FL 32940 -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-19

Date of last update: 01 May 2025

Sources: Florida Department of State