Entity Name: | GODENTAL INVESTMENTS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
GODENTAL INVESTMENTS 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: |
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: | 23 May 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Oct 2017 (7 years ago) |
Document Number: | L16000100033 |
FEI/EIN Number |
81-2773889
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 221 Ruby Avenue, Ste. C, Kissimmee, FL 34741 |
Mail Address: | 221 Ruby Avenue, Ste. C, Kissimmee, FL 34741 |
ZIP code: | 34741 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Diaz Suarez, Natalia A. | Agent | 221 Ruby Avenue, Ste. C, Kissimmee, FL 34741 |
Diaz Suarez, Natalia A. | Manager | 221 Ruby Avenue, Ste. C Kissimmee, FL 34741 |
Diaz Suarez, Natalia A. | Owner | 221 Ruby Avenue, Ste. C Kissimmee, FL 34741 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000116303 | GODENTAL SMILE DESIGN CENTER | ACTIVE | 2018-10-27 | 2028-12-31 | - | 221 RUBY AVENUE, SUITE C, KISSIMMEE, FL, 34741 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-15 | 221 Ruby Avenue, Ste. C, Kissimmee, FL 34741 | - |
CHANGE OF MAILING ADDRESS | 2023-01-15 | 221 Ruby Avenue, Ste. C, Kissimmee, FL 34741 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-15 | Diaz Suarez, Natalia A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-15 | 221 Ruby Avenue, Ste. C, Kissimmee, FL 34741 | - |
REINSTATEMENT | 2017-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-10 |
ANNUAL REPORT | 2023-01-15 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-03-17 |
ANNUAL REPORT | 2018-02-01 |
REINSTATEMENT | 2017-10-27 |
Florida Limited Liability | 2016-05-23 |
Date of last update: 19 Feb 2025
Sources: Florida Department of State