Search icon

JENNIFER M. LEE, D.M.D,LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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