Search icon

GODENTAL INVESTMENTS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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