Search icon

INSTITUTE OF DENTAL TECHNOLOGY FL LLC - Florida Company Profile

Company Details

Entity Name: INSTITUTE OF DENTAL TECHNOLOGY FL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INSTITUTE OF DENTAL TECHNOLOGY FL 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: 14 Apr 2014 (11 years ago)
Document Number: L14000062102
FEI/EIN Number 46-5333560

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

Address: 5280 Summerlin Commons Way, FT MYERS, FL, 33907, US
Mail Address: 5280 Summerlin Commons Way, FT MYERS, FL, 33907, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEADE STEVEN Manager 5280 SUMMERLIN COMMONS WAY, FT MYERS, FL, 33907
MEADE STEVEN Agent 5280 Summerlin Commons Way, FT MYERS, FL, 33907

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000090882 INSTITUTE OF MEDICAL & DENTAL TECHNOLOGY FL ACTIVE 2016-08-23 2026-12-31 - 5280 SUMMERLIN COMMONS WAY, SUITE 801, FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-29 5280 Summerlin Commons Way, Suite 801, FT MYERS, FL 33907 -
CHANGE OF MAILING ADDRESS 2023-01-29 5280 Summerlin Commons Way, Suite 801, FT MYERS, FL 33907 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-29 5280 Summerlin Commons Way, Suite 801, FT MYERS, FL 33907 -

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-07-26
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State