Search icon

CRAIG R. JAYROE, D.D.S., LLC - Florida Company Profile

Company Details

Entity Name: CRAIG R. JAYROE, D.D.S., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CRAIG R. JAYROE, D.D.S., 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: 11 Sep 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 May 2015 (10 years ago)
Document Number: L12000116623
FEI/EIN Number 65-1145144

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

Address: 1920 PALM BEACH LAKES BLVD. STE. 116 & 117, WEST PALM BEACH, FL, 33409-3582
Mail Address: 1920 PALM BEACH LAKES BLVD. STE. 116 & 117, WEST PALM BEACH, FL, 33409-3582
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAYROE Larry S auth 1920 PALM BEACH LAKES BLVD. STE. 116 & 117, WEST PALM BEACH, FL, 334093582
jayroe craig RDr. Auth 1920 Palm Beach Lakes Blvd, West Palm Beach, FL, 33409
JAYROE Craig R Agent 1920 PALM BEACH LAKES BLVD. STE. 116 & 117, WEST PALM BEACH, FL, 334093582

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000073459 PALM BEACH DENTAL SPA ACTIVE 2024-06-13 2029-12-31 - 1920 PALM BEACH LAKES BLVD, SUITE 116, WEST PALM BEACH, FL, 33409

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-11-15 JAYROE, Craig R -
LC AMENDMENT 2015-05-04 - -
CONVERSION 2012-09-11 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P01000084187. CONVERSION NUMBER 500000125255

Documents

Name Date
ANNUAL REPORT 2025-02-13
AMENDED ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2024-01-17
AMENDED ANNUAL REPORT 2023-11-15
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-03-08

Date of last update: 02 May 2025

Sources: Florida Department of State