Search icon

MCCOSH DENTAL, LLC - Florida Company Profile

Company Details

Entity Name: MCCOSH DENTAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

MCCOSH 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: 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: 20 Mar 2015 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 06 Dec 2021 (3 years ago)
Document Number: L15000050403
FEI/EIN Number 47-3521663

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

Mail Address: 1001 SE 14TH CT, DEERFIELD BEACH, FL 33441
Address: 5800 COLONIAL DR, STE 406, MARGATE, FL 33063
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCOSH, FERNANDA B, DMD Agent 1001 SE 14TH CT, DEERFIELD BEACH, FL 33441
MCCOSH, FERNANDA B, DMD Manager 1001 SE 14TH CT, DEERFIELD BEACH, FL 33441

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000080770 SOUTHERN CROSS FAMILY DENTISTRY ACTIVE 2022-07-06 2027-12-31 - 5800 COLONIAL DR - STE 406, MARGATE, FL, 33063
G20000166538 MCCOSH DENTAL ACTIVE 2020-12-30 2025-12-31 - 1001 SE 14TH CT, DEERFIELD BEACH, FL, 33441
G15000060069 FERNANDA B MCCOSH EXPIRED 2015-06-13 2020-12-31 - 5800 COLONIAL DR., SUITE 406, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2021-12-06 MCCOSH DENTAL, LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-05-27
LC Name Change 2021-12-06
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-05-10
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-01-21
ANNUAL REPORT 2016-03-06

Date of last update: 20 Feb 2025

Sources: Florida Department of State