Search icon

MILLER DENTAL CONSULTING, L.L.C. - Florida Company Profile

Company Details

Entity Name: MILLER DENTAL CONSULTING, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MILLER DENTAL CONSULTING, L.L.C. 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)
Last Event: LC NAME CHANGE
Event Date Filed: 16 Feb 2024 (a year ago)
Document Number: L14000189986
FEI/EIN Number NOT APPLICABLE

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

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

Key Officers & Management

Name Role Address
MILLER JEFFREY C Manager 6232 Pasadena Point Blvd, Gulfport, FL, 33707
Miller Jeffrey C Agent 6232 Pasadena Point Blvd, Gulfport, FL, 33707

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2024-02-16 MILLER DENTAL CONSULTING, L.L.C. -
CHANGE OF MAILING ADDRESS 2021-04-12 6232 Pasadena Point Blvd, Gulfport, FL 33707 -
REGISTERED AGENT NAME CHANGED 2016-03-08 Miller, Jeffrey C -
CHANGE OF PRINCIPAL ADDRESS 2015-07-17 6232 Pasadena Point Blvd, Gulfport, FL 33707 -
REGISTERED AGENT ADDRESS CHANGED 2015-07-17 6232 Pasadena Point Blvd, Gulfport, FL 33707 -

Documents

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 Apr 2025

Sources: Florida Department of State