Search icon

MOBILE DENTAL XPRESS, LLC - Florida Company Profile

Company Details

Entity Name: MOBILE DENTAL XPRESS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MOBILE DENTAL XPRESS, 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: 05 Jan 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Jul 2022 (3 years ago)
Document Number: L15000001200
FEI/EIN Number 47-2725266

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

Address: 1839 Lane Avenue South, JACKSONVILLE, FL, 32210, US
Mail Address: 1839 Lane Avenue, JACKSONVILLE, FL, 32210, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARY JOHNSON'S ACCOUNTING & TAX SERVICE, LLC Agent -
Dunbar Gerald Manager 3890 Dunn Avenue, JACKSONVILLE, FL, 32218

National Provider Identifier

NPI Number:
1770266512
Certification Date:
2023-08-09

Authorized Person:

Name:
SONYA DUNBAR
Role:
VICE PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
1223G0001X - General Practice Dentistry
Is Primary:
Yes

Contacts:

Fax:
8777703699

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 1301 Riverplace Boulevard, Suite 800-35, Jacksonville, FL 32207 -
REGISTERED AGENT NAME CHANGED 2024-04-25 Gary Johnson's Accounting & Tax Service -
CHANGE OF MAILING ADDRESS 2024-04-25 1839 Lane Avenue South, Suite 104, JACKSONVILLE, FL 32210 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 1839 Lane Avenue South, Suite 104, JACKSONVILLE, FL 32210 -
REINSTATEMENT 2022-07-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-30
REINSTATEMENT 2022-07-14
REINSTATEMENT 2020-10-14
ANNUAL REPORT 2019-06-06
REINSTATEMENT 2018-11-09
ANNUAL REPORT 2017-04-25
CORLCDSMEM 2016-11-29
CORLCRACHG 2016-11-18
Reg. Agent Resignation 2016-10-25

Date of last update: 01 May 2025

Sources: Florida Department of State