Search icon

SOS DENTAL LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Documents

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