Entity Name: | SOS DENTAL LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SOS DENTAL 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 26 Feb 2015 (10 years ago) |
Date of dissolution: | 24 Oct 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 24 Oct 2023 (2 years ago) |
Document Number: | L15000036184 |
FEI/EIN Number |
37-1816851
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 400 W EMMETT ST, KISSIMMEE, FL, 34741, US |
Mail Address: | 400 w Emmet St, KISSIMMEE, FL, 34741, US |
ZIP code: | 34741 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHETTINI DIAS DA CMARCELO | Authorized Member | 400 W EMMET ST, Kissimmee, FL, 34741 |
CORREIA MARTINS ALESSANDRA | Manager | 400 W EMMETT ST, KISSIMMEE, FL, 34741 |
Schettini dias da CoMarcelo | Agent | 400 W EMMET ST, Kissimmee, FL, 34741 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-17 | 400 W EMMET ST, office 07, Kissimmee, FL 34741 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-17 | 400 W EMMETT ST, Office 7, KISSIMMEE, FL 34741 | - |
CHANGE OF MAILING ADDRESS | 2020-04-17 | 400 W EMMETT ST, Office 7, KISSIMMEE, FL 34741 | - |
REINSTATEMENT | 2020-04-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-04-09 | Schettini dias da Costa, Marcelo | - |
LC STMNT OF AUTHORITY | 2016-06-20 | - | - |
LC AMENDMENT | 2016-01-20 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-10-24 |
AMENDED ANNUAL REPORT | 2020-04-17 |
REINSTATEMENT | 2020-04-13 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-01-12 |
CORLCAUTH | 2016-06-20 |
ANNUAL REPORT | 2016-04-20 |
LC Amendment | 2016-01-20 |
Florida Limited Liability | 2015-02-26 |
Date of last update: 02 May 2025
Sources: Florida Department of State