Search icon

MILTON ORAL AND FACIAL SURGERY, LLC - Florida Company Profile

Company Details

Entity Name: MILTON ORAL AND FACIAL SURGERY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MILTON ORAL AND FACIAL SURGERY, 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: 10 Dec 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2018 (7 years ago)
Document Number: L13000170418
FEI/EIN Number 46-4276921

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

Address: 97 Auburndale Dr., PONTE VEDRA, FL, 32081, US
Mail Address: 97 Auburndale Dr., PONTE VEDRA, FL, 32081, US
ZIP code: 32081
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILTON CHARLES DJR. Manager 97 Auburndale Dr., PONTE VEDRA, 32081
MILTON CHARLES DJR. Agent 97 Auburndale Dr., PONTE VEDRA, FL, 32081

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-18 29 Cortona Lane, PONTE VEDRA, FL 32081 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-18 29 Cortona Lane, PONTE VEDRA, FL 32081 -
CHANGE OF PRINCIPAL ADDRESS 2018-10-23 97 Auburndale Dr., PONTE VEDRA, FL 32081 -
CHANGE OF MAILING ADDRESS 2018-10-23 97 Auburndale Dr., PONTE VEDRA, FL 32081 -
REGISTERED AGENT ADDRESS CHANGED 2018-10-23 97 Auburndale Dr., PONTE VEDRA, FL 32081 -
REGISTERED AGENT NAME CHANGED 2018-10-23 MILTON, CHARLES D, JR. -
REINSTATEMENT 2018-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-02-20
ANNUAL REPORT 2021-01-17
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-03
REINSTATEMENT 2018-10-23
ANNUAL REPORT 2017-07-24
ANNUAL REPORT 2016-07-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State