Entity Name: | JENNIFER M. LEE, D.M.D,LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JENNIFER M. LEE, D.M.D,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. |
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: | 17 Jul 2012 (13 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 27 Jul 2012 (13 years ago) |
Document Number: | L12000092198 |
FEI/EIN Number |
46-0564993
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 850 se us 19, CRYSTAL RIVER, FL, 34429, US |
Mail Address: | 850 se us 19, CRYSTAL RIVER, FL, 34429, US |
ZIP code: | 34429 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEE JENNIFER | Managing Member | 850 se us 19, CRYSTAL RIVER, FL, 34429 |
LEE JENNIFER MDr. | Agent | 850 se us 19, CRYSTAL RIVER, FL, 34429 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000098889 | SPRING HAVEN DENTAL | EXPIRED | 2018-09-06 | 2023-12-31 | - | 13254 STATE ROAD 54, ODESSA, FL, 33556 |
G12000074818 | SMILES ON CITRUS | EXPIRED | 2012-07-27 | 2017-12-31 | - | 535 N CITRUS AVE, CRYSTAL RIVER, FL, 34428 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-27 | 850 se us 19, CRYSTAL RIVER, FL 34429 | - |
CHANGE OF MAILING ADDRESS | 2023-02-27 | 850 se us 19, CRYSTAL RIVER, FL 34429 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-27 | 850 se us 19, CRYSTAL RIVER, FL 34429 | - |
REGISTERED AGENT NAME CHANGED | 2014-01-22 | LEE, JENNIFER M, Dr. | - |
LC AMENDMENT | 2012-07-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-14 |
ANNUAL REPORT | 2024-01-17 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-01-11 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-03-13 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-03-09 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State