Entity Name: | HEALTHY TEETH GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 08 May 2017 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Oct 2018 (6 years ago) |
Document Number: | L17000101804 |
FEI/EIN Number | 82-2630233 |
Address: | 1000 Kevstin Drive, KISSIMMEE, FL, 34744, US |
Mail Address: | 1000 Kevstin Drive, KISSIMMEE, FL, 34744, US |
ZIP code: | 34744 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TORRES LEONEL | Agent | 1000 Kevstin Drive, KISSIMMEE, FL, 34744 |
Name | Role | Address |
---|---|---|
TORRES LEONEL DR | President | 1000 Kevstin Drive, KISSIMMEE, FL, 34744 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-05-26 | TORRES, LEONEL | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-30 | 1000 Kevstin Drive, KISSIMMEE, FL 34744 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-30 | 1000 Kevstin Drive, KISSIMMEE, FL 34744 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 1000 Kevstin Drive, KISSIMMEE, FL 34744 | No data |
REINSTATEMENT | 2018-10-12 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000545622 | TERMINATED | 1000000835399 | OSCEOLA | 2019-07-31 | 2039-08-14 | $ 5,229.71 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-15 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-08-24 |
ANNUAL REPORT | 2020-05-26 |
ANNUAL REPORT | 2019-04-30 |
REINSTATEMENT | 2018-10-12 |
Florida Limited Liability | 2017-05-08 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State