Search icon

SMILE DESIGN CASSELBERRY LLC

Company Details

Entity Name: SMILE DESIGN CASSELBERRY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 17 Oct 2017 (7 years ago)
Document Number: L17000215091
FEI/EIN Number 82-2997774
Mail Address: 601 South Harbour Island Blvd, Tampa, FL, 33602, US
Address: 1455 State Road 436, Casselberry, FL, 32707, US
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
PATEL SACHIN Agent 601 South Harbour Island Blvd, Tampa, FL, 33602

Manager

Name Role Address
PATEL SACHIN Manager 601 South Harbour Island Blvd, Tampa, FL, 33602

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-07 1455 State Road 436, 101, Casselberry, FL 32707 No data
CHANGE OF MAILING ADDRESS 2019-02-07 1455 State Road 436, 101, Casselberry, FL 32707 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-07 601 South Harbour Island Blvd, Suite 213, Tampa, FL 33602 No data

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-24
Florida Limited Liability 2017-10-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344466362 0420600 2019-12-03 1455 FL-436 #101, CASSELBERRY, FL, 32707
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2019-12-03
Case Closed 2020-05-06

Related Activity

Type Complaint
Activity Nr 1516192
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100038 C02
Issuance Date 2020-01-15
Current Penalty 8525.0
Initial Penalty 8525.0
Final Order 2020-02-12
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.38(c)(2): Procedures for emergency evacuation, including type of evacuation and exit route assignments were not implemented by the employer: a. On or about December 3, 2019, there was not an adequate diagram of the emergency evacuation route, exposing employees to a fire hazard.
Citation ID 01002
Citaton Type Serious
Standard Cited 19101030 C01 V
Issuance Date 2020-01-15
Abatement Due Date 2020-02-11
Current Penalty 10229.0
Initial Penalty 10229.0
Final Order 2020-02-12
Nr Instances 1
Nr Exposed 250
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1030(c)(1)(v): The employer, who is required to establish an Exposure Control Plan, did not solicit input from non-managerial employees responsible for direct patient care who are potentially exposed to injuries from contaminated sharps in the identification, evaluation and selection of effective engineering and work practice controls and did not document the solicitation in the Exposure Control plan: a. On or about December 3, 2019, there was not an Exposure Control plan where employees were exposed to needlestick injuries and other potentially infectious materials when attending to patients.
Citation ID 02001
Citaton Type Other
Standard Cited 19100141 C01 I
Issuance Date 2020-01-15
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2020-02-12
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.141(c)(1)(i): Toilet facilities were not provided in accordance with TABLE J-1 of this Section a. On or about December 3, 2019, the employer did not provide a functional bathroom, exposing employees to health hazards including, but not limited to, urinary tract infections and bladder-related illnesses.
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 2020-01-15
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2020-02-12
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.157(c)(1): Portable fire extinguishers were not mounted, located and identified so that they were readily accessible without subjecting the employees to injuries: a. On or about December 3, 2019, the location of fire extinguishers were not identified with signage.

Date of last update: 01 Feb 2025

Sources: Florida Department of State