Search icon

GENTLE TEETH HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: GENTLE TEETH HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GENTLE TEETH HOLDINGS 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: 25 Nov 2013 (11 years ago)
Document Number: L13000164770
FEI/EIN Number 46-4185217

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

Address: 12251 TAFT ST, PEMBROKE PINES, FL, 33026, US
Mail Address: 18501 Pines Blvd, PEMBROKE PINES, FL, 33029, US
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAMUEL CHANDY Managing Member 14201 STIRLING ROAD, SOUTHWEST RANCHES, FL, 33330
SAMUEL SYDNEE Chief Financial Officer 14201 STIRLING RD, SOUTHWEST RANCHES, FL, 33330
PETER MEDINA Agent 18501 Pines Blvd, PEMBROKE PINES, FL, 33029

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-11 18501 PINES BLVD, SUITE 107, PEMBROKE PINES, FL 33029 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-06 12251 TAFT ST, PEMBROKE PINES, FL 33026 -
REGISTERED AGENT NAME CHANGED 2023-04-06 PETER, MEDINA -
REGISTERED AGENT ADDRESS CHANGED 2023-04-06 18501 Pines Blvd, Suite 107, PEMBROKE PINES, FL 33029 -
CHANGE OF MAILING ADDRESS 2022-04-22 12251 TAFT ST, PEMBROKE PINES, FL 33026 -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State