Search icon

DESIGNER SMILES DENTAL, PLLC - Florida Company Profile

Company Details

Entity Name: DESIGNER SMILES DENTAL, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DESIGNER SMILES DENTAL, PLLC 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: 11 Feb 2016 (9 years ago)
Document Number: L16000030051
FEI/EIN Number 81-1466004

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

Address: 400 State Road 436, Casselberry, FL, 32707, US
Mail Address: 400 State Road 436, Suite 100, Casselberry, FL, 32707, US
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ospina Diego LDr. Director P.O. Box 130, Osteen, FL, 32764
Cardona Gabriella Vice President 400 State Road 436, Casselberry, FL, 32707
Cardona Gabriella L 400 State Road 436, Casselberry, FL, 32707
Ospina-Arbelaez Maria C Chief Operating Officer 400 State Road 436, Casselberry, FL, 32707
Ospina-Arbelaez Gabriella Agent 400 State Road 436, Casselberry, FL, 32707

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-09-21 400 State Road 436, Suite-100, Casselberry, FL 32707 -
CHANGE OF PRINCIPAL ADDRESS 2024-06-22 400 State Road 436, Suite-100, Casselberry, FL 32707 -
REGISTERED AGENT ADDRESS CHANGED 2024-06-22 400 State Road 436, Suite-100, Casselberry, FL 32707 -
REGISTERED AGENT NAME CHANGED 2021-08-10 Ospina-Arbelaez, Gabriella -

Documents

Name Date
ANNUAL REPORT 2025-02-05
AMENDED ANNUAL REPORT 2024-09-21
AMENDED ANNUAL REPORT 2024-06-22
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-19
ANNUAL REPORT 2022-03-31
AMENDED ANNUAL REPORT 2021-08-10
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State