Search icon

KEVIN S. VAKANI DDS PLLC

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-07-01
Business code 621210
Sponsor’s telephone number 7722066416
Plan sponsor’s address 7137 E VILLAGE SQ, VERO BEACH, FL, 32966

Signature of

Role Plan administrator
Date 2024-07-23
Name of individual signing KEVIN VAKANI
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
VAKANI KEVIN S Agent 7137 E Village Square, Vero Beach, FL, 32966

Manager

Name Role Address
VAKANI KEVIN S Manager 7137 E Village Square, Vero Beach, FL, 32966

Fictitious Names

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

Events

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

Documents

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