Entity Name: | MILLER DENTAL CONSULTING, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 12 Dec 2014 (10 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 16 Feb 2024 (a year ago) |
Document Number: | L14000189986 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 6232 Pasadena Point Blvd, Gulfport, FL, 33707, US |
Mail Address: | 606 frederick road, Catonsville, Catonsville, MD, 21228, US |
ZIP code: | 33707 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Miller Jeffrey C | Agent | 6232 Pasadena Point Blvd, Gulfport, FL, 33707 |
Name | Role | Address |
---|---|---|
MILLER JEFFREY C | Manager | 6232 Pasadena Point Blvd, Gulfport, FL, 33707 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC NAME CHANGE | 2024-02-16 | MILLER DENTAL CONSULTING, L.L.C. | No data |
CHANGE OF MAILING ADDRESS | 2021-04-12 | 6232 Pasadena Point Blvd, Gulfport, FL 33707 | No data |
REGISTERED AGENT NAME CHANGED | 2016-03-08 | Miller, Jeffrey C | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-07-17 | 6232 Pasadena Point Blvd, Gulfport, FL 33707 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-07-17 | 6232 Pasadena Point Blvd, Gulfport, FL 33707 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-21 |
LC Name Change | 2024-02-16 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State