Search icon

ORLANDO DENTIST AND DENTURE LAB, LLC

Company Details

Entity Name: ORLANDO DENTIST AND DENTURE LAB, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 30 Nov 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Nov 2016 (8 years ago)
Document Number: L15000199436
FEI/EIN Number 81-0735429
Address: 4929 S Orange Ave, Florida, FL, 32806, US
Mail Address: 5510 Kenmore Lane, Orlando, FL, 32839, US
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1881143089 2016-09-28 2016-09-28 4929 S ORANGE AVE, ORLANDO, FL, 328066932, US 4929 S ORANGE AVE, ORLANDO, FL, 328066932, US

Contacts

Phone +1 407-605-5624
Fax 4072894098

Authorized person

Name DR. PAUL SZOTT
Role OWNER/DENTIST
Phone 4076055426

Taxonomy

Taxonomy Code 261QD0000X - Dental Clinic/Center
License Number BS5332957
State FL
Is Primary Yes

Agent

Name Role Address
SZOTT PAUL Agent 4929 SOUTH ORANGE AVENUE, ORLANDO, FL, 32806

President

Name Role Address
SZOTT PAUL DR. President 5510 Kenmore Lane, Orlando, FL, 32839

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000007437 DENTAL CLEANING ACTIVE 2020-01-16 2025-12-31 No data 4929 S ORANGE AVE, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-30 4929 S Orange Ave, Orlando, Florida, FL 32806 No data
CHANGE OF MAILING ADDRESS 2020-04-30 4929 S Orange Ave, Orlando, Florida, FL 32806 No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-11 4929 SOUTH ORANGE AVENUE, ORLANDO, FL 32806 No data
REINSTATEMENT 2016-11-15 No data No data
REGISTERED AGENT NAME CHANGED 2016-11-15 SZOTT, PAUL No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-04-26
REINSTATEMENT 2016-11-15
Florida Limited Liability 2015-11-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State