Entity Name: | KEVIN S. VAKANI DDS PLLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 09 Nov 2017 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Apr 2019 (6 years ago) |
Document Number: | L17000232589 |
FEI/EIN Number | 82-3501612 |
Mail Address: | 7137 E Village Square, Vero Beach, FL, 32966, US |
Address: | 3919 20th St, VERO BEACH, FL, 32960, US |
ZIP code: | 32960 |
County: | Indian River |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KEVIN S VAKANI DDS PLLC - 401(K) | 2023 | 823501612 | 2024-07-23 | KEVIN S VAKANI DDS PLLC | 3 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-23 |
Name of individual signing | KEVIN VAKANI |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
VAKANI KEVIN S | Agent | 7137 E Village Square, Vero Beach, FL, 32966 |
Name | Role | Address |
---|---|---|
VAKANI KEVIN S | Manager | 7137 E Village Square, Vero Beach, FL, 32966 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000071209 | VAKANI ORTHODONTICS OF FLORIDA | EXPIRED | 2019-06-26 | 2024-12-31 | No data | 2050 40TH AVE SUITE 4, VERO BEACH, FL, 32960 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-22 | 3919 20th St, VERO BEACH, FL 32960 | No data |
CHANGE OF MAILING ADDRESS | 2022-01-28 | 3919 20th St, VERO BEACH, FL 32960 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-28 | 7137 E Village Square, Vero Beach, FL 32966 | No data |
REINSTATEMENT | 2019-04-30 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-04-30 | VAKANI, KEVIN S | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-01-30 |
AMENDED ANNUAL REPORT | 2022-11-15 |
AMENDED ANNUAL REPORT | 2022-11-09 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-04-13 |
REINSTATEMENT | 2019-04-30 |
Florida Limited Liability | 2017-11-09 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State