Search icon

DENT - O- MATIC LLC - Florida Company Profile

Company Details

Entity Name: DENT - O- MATIC LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DENT - O- MATIC 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: 26 Aug 2014 (11 years ago)
Document Number: L14000133677
FEI/EIN Number 47-1694707

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

Address: 1278 Lovett Rd, Orange Park, FL, 32065, US
Mail Address: 1278 Lovett Rd, Orange Park, FL, 32065, US
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWAN MICHAEL Manager 1278 Lovett Rd, Orange Park, FL, 32065
SWAN JOYCE Manager 1278 Lovett Rd, Orange Park, FL, 32065
Swan Michael Agent 1278 Lovett Rd, Orange Park, FL, 32065

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000014185 SWAN BOUTIQUE ACTIVE 2020-01-30 2025-12-31 - 1278 LOVETT RD, ORANGE PARK, FL, 32065

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-04 Swan, Michael -
REGISTERED AGENT ADDRESS CHANGED 2022-04-04 1278 Lovett Rd, Orange Park, FL 32065 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-13 1278 Lovett Rd, Orange Park, FL 32065 -
CHANGE OF MAILING ADDRESS 2017-04-13 1278 Lovett Rd, Orange Park, FL 32065 -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-03-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State