Entity Name: | DENTMON PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DENTMON PROPERTIES, 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: | 04 Oct 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Nov 2020 (4 years ago) |
Document Number: | L13000140551 |
FEI/EIN Number |
46-3819990
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1295 Mirror Terrace NW, Winter Haven, FL, 33811, US |
Mail Address: | 1295 Mirror Terrace NW, Winter Haven, FL, 33811, US |
ZIP code: | 33811 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DENTMON TIFFANY | Manager | 1295 Mirror Terrace NW, Winter Haven, FL, 33811 |
Dentmon Tiffany L | Agent | 1295 Mirror Terrace NW, Winter Haven, FL, 33811 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-29 | 1295 Mirror Terrace NW, Winter Haven, FL 33811 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-29 | 1295 Mirror Terrace NW, Winter Haven, FL 33811 | - |
CHANGE OF MAILING ADDRESS | 2022-04-29 | 1295 Mirror Terrace NW, Winter Haven, FL 33811 | - |
REINSTATEMENT | 2020-11-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2018-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2015-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-01-14 | Dentmon, Tiffany L | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-07-11 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-02-22 |
REINSTATEMENT | 2020-11-02 |
ANNUAL REPORT | 2019-05-01 |
REINSTATEMENT | 2018-10-17 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-04-14 |
REINSTATEMENT | 2015-09-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State