Search icon

ST. PETERSBURG ORTHODONTICS LLC

Company Details

Entity Name: ST. PETERSBURG ORTHODONTICS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 31 Oct 2014 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 20 Apr 2016 (9 years ago)
Document Number: L14000169766
FEI/EIN Number 47-2214464
Address: 3860 5th Avenue North, St. Petersburg, FL, 33713, US
Mail Address: 3860 5th Avenue North, St. Petersburg, FL, 33713, US
ZIP code: 33713
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ST PETERSBURG ORTHODONTICS LLC 401K PLAN 2017 472214464 2018-06-25 ST PETERSBURG ORTHODONTICS LLC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621210
Sponsor’s telephone number 7273277151
Plan sponsor’s address 3860 5TH AVE N, ST PETERSBURG, FL, 33713

Signature of

Role Plan administrator
Date 2018-06-25
Name of individual signing VICKY BENNATI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-06-25
Name of individual signing VICKY BENNATI
Valid signature Filed with authorized/valid electronic signature
ST PETERSBURG ORTHODONTICS LLC 401K PLAN 2017 472214464 2018-06-25 ST PETERSBURG ORTHODONTICS LLC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621210
Sponsor’s telephone number 7273277151
Plan sponsor’s address 3860 5TH AVE N, ST PETERSBURG, FL, 33713

Signature of

Role Plan administrator
Date 2018-06-25
Name of individual signing VICKY BENNATI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-06-25
Name of individual signing VICKY BENNATI
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
C T CORPORATION SYSTEM Agent

Manager

Name Role Address
ORTHODONTIC & ORAL SURGERY CENTERS OF AMER Manager C/O 17888 N. US HWY 41, LUTZ, FL, 33549

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000008480 DR. MICHAEL W. ROWE ACTIVE 2016-01-22 2026-12-31 No data 17888 N US HWY 41, LUTZ, FL, 33549

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-16 3860 5th Avenue North, St. Petersburg, FL 33713 No data
CHANGE OF MAILING ADDRESS 2017-04-16 3860 5th Avenue North, St. Petersburg, FL 33713 No data
LC STMNT OF RA/RO CHG 2016-04-20 No data No data
REGISTERED AGENT NAME CHANGED 2016-04-20 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-20 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-16
CORLCRACHG 2016-04-20
ANNUAL REPORT 2016-01-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State