Entity Name: | JONES DENTISTRY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 09 Jul 2013 (12 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 06 Mar 2017 (8 years ago) |
Document Number: | L13000097343 |
FEI/EIN Number | 46-4003829 |
Address: | 3333 US HWY 441/27, FRUITLAND PARK, FL, 34731, US |
Mail Address: | 3333 US HWY 441/27, FRUITLAND PARK, FL, 34731, US |
ZIP code: | 34731 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STORR-JONES KENYA | Agent | 3333 US Hwy 441/27, fruitland park, FL, 34731 |
Name | Role | Address |
---|---|---|
STORR-JONES KENYA | Managing Member | 13133 MORO CT, WINTER GARDEN, FL, 34787 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2018-03-13 | 3333 US Hwy 441/27, fruitland park, FL 34731 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-07-19 | 3333 US HWY 441/27, FRUITLAND PARK, FL 34731 | No data |
CHANGE OF MAILING ADDRESS | 2017-07-19 | 3333 US HWY 441/27, FRUITLAND PARK, FL 34731 | No data |
LC AMENDMENT AND NAME CHANGE | 2017-03-06 | JONES DENTISTRY, LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-02-14 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-07-19 |
LC Amendment and Name Change | 2017-03-06 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State