Search icon

CACERES DENTAL SERVICES LLC

Company Details

Entity Name: CACERES DENTAL SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 21 Mar 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Dec 2015 (9 years ago)
Document Number: L12000039499
FEI/EIN Number 45-4916487
Address: 10230 SW 86TH CIRCLE, OCALA, FL, 34481, US
Mail Address: 6232 SW 47TH AVE, OCALA, FL, 34474, US
ZIP code: 34481
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
KING WILLIAM DCPA Agent 2631-A N.W. 41st Street, Gainesville, FL, 32606

Managing Member

Name Role Address
CACERES CESAR A Managing Member 6232 SW 47TH AVE, OCALA, FL, 34474

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000131531 AMAZING SMILES DENTISTRY ACTIVE 2015-12-29 2025-12-31 No data 10230 SW 86TH CIRCLE, SUITE #300, OCALA, FL, 34481

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-02-13 10230 SW 86TH CIRCLE, 300, OCALA, FL 34481 No data
CHANGE OF MAILING ADDRESS 2017-02-13 10230 SW 86TH CIRCLE, 300, OCALA, FL 34481 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-28 2631-A N.W. 41st Street, Gainesville, FL 32606 No data
REGISTERED AGENT NAME CHANGED 2016-03-28 KING, WILLIAM D, CPA No data
LC AMENDMENT 2015-12-21 No data No data
REINSTATEMENT 2014-01-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State