Entity Name: | DENTAL PARTNERS OF VERO BEACH, PLLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DENTAL PARTNERS OF VERO BEACH, PLLC 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: | 31 Jul 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Oct 2018 (7 years ago) |
Document Number: | L14000120379 |
FEI/EIN Number |
47-1956856
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3790 7th Terrace, Suite 201, VERO BEACH, FL, 32960, US |
Mail Address: | 3790 7th Terrace, Suite 201, VERO BEACH, FL, 32960, US |
ZIP code: | 32960 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JENNA KATZ SCHWIBNER, D.M.D., PLLC | Manager | 3790 7th Terrace, VERO BEACH, FL, 32960 |
KATZ SCHWIBNER JENNA | Agent | 1161 Indian Mound Trail, VERO BEACH, FL, 32963 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-07-01 | 3790 7th Terrace, Suite 201, VERO BEACH, FL 32960 | - |
CHANGE OF MAILING ADDRESS | 2020-07-01 | 3790 7th Terrace, Suite 201, VERO BEACH, FL 32960 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-07-01 | 1161 Indian Mound Trail, VERO BEACH, FL 32963 | - |
REINSTATEMENT | 2018-10-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-24 | KATZ SCHWIBNER, JENNA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-04-02 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-07-01 |
ANNUAL REPORT | 2019-02-18 |
REINSTATEMENT | 2018-10-24 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 03 May 2025
Sources: Florida Department of State