Search icon

SAN MARCO DENTAL PROPERTY, LLC - Florida Company Profile

Company Details

Entity Name: SAN MARCO DENTAL PROPERTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAN MARCO DENTAL PROPERTY, 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: 22 Feb 2013 (12 years ago)
Last Event: CONVERSION
Event Date Filed: 22 Feb 2013 (12 years ago)
Document Number: L13000028570
FEI/EIN Number NOT APPLICABLE

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

Address: 12187 ROCKLEDGE CIR, BOCA RATON, FL, 33428
Mail Address: 12187 ROCKLEDGE CIR, BOCA RATON, FL, 33428
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUBIN AVISHAY President 12187 ROCKLEDGE CIR, BOCA RATON, FL, 33428
Rubin Henia Vice President 12187 ROCKLEDGE CIR, BOCA RATON, FL, 33428
Rubin Henia Pr 12187 ROCKLEDGE CIR, BOCA RATON, FL, 33428
Siegelaub Steven Agent 1489 W Palmetto Park Rd,, BOCA RATON, FL, 33486

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000027225 OUR HOLDINGS LLC EXPIRED 2013-03-19 2018-12-31 - 12187 ROCKLEDGE CIRCLE, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-02-13 Siegelaub, Steven -
REGISTERED AGENT ADDRESS CHANGED 2019-02-13 1489 W Palmetto Park Rd,, BOCA RATON, FL 33486 -
CONVERSION 2013-02-22 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P04000044440. CONVERSION NUMBER 300000129543

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State