Search icon

PALM BEACH DENTS, PAINTLESS DENT REPAIR, LLC - Florida Company Profile

Company Details

Entity Name: PALM BEACH DENTS, PAINTLESS DENT REPAIR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PALM BEACH DENTS, PAINTLESS DENT REPAIR, 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: 12 Dec 2014 (10 years ago)
Document Number: L14000189697
FEI/EIN Number 47-2536611

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

Address: 9711 SW Glenbrook Dr, port st lucie, FL, 34987, US
Mail Address: 9711 SW Glenbrook Dr, port st lucie, FL, 34987, US
ZIP code: 34987
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGISTERED AGENTS INC Agent -
ETTER MATTHEW Authorized Member 9711 SW Glenbrook Dr, port st lucie, FL, 34987

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000091294 PALM BEACH DENTS ACTIVE 2023-08-04 2028-12-31 - 9711 SW GLENBROOK DR, PORT ST LUCIE, FL, 34987

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-12-02 REGISTERED AGENTS INC -
REGISTERED AGENT ADDRESS CHANGED 2024-12-02 7901 4TH ST N STE 300, ST. PETERSBURG, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2023-08-02 9711 SW Glenbrook Dr, port st lucie, FL 34987 -
CHANGE OF MAILING ADDRESS 2023-08-02 9711 SW Glenbrook Dr, port st lucie, FL 34987 -

Documents

Name Date
ANNUAL REPORT 2025-01-13
Reg. Agent Change 2024-12-02
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-02-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State