Search icon

G A DENTAL & AESTHETICS LLC - Florida Company Profile

Company Details

Entity Name: G A DENTAL & AESTHETICS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

G A DENTAL & AESTHETICS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Jan 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L19000020078
FEI/EIN Number 83-3574133

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 3130 YATIKA PLACE, LONGWOOD, FL, 32779, US
Address: 7208 SAND LAKE ROAD, SUITE 104, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
H L HIRSCH & COMPANY LLC Agent -
PHAM MY-HIEN T Manager 3130 YATIKA PLACE, LONGWOOD, FL, 32779
JENNINGS ALLYSON Manager 101 S EOLA DR, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC AMENDMENT AND NAME CHANGE 2023-04-10 G A DENTAL & AESTHETICS LLC -
CHANGE OF MAILING ADDRESS 2023-03-18 7208 SAND LAKE ROAD, SUITE 104, ORLANDO, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-14 1006 West 25th Street, SANFORD, FL 32771 -
REINSTATEMENT 2022-02-14 - -
REGISTERED AGENT NAME CHANGED 2022-02-14 H L Hirsch & Company LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2019-03-01 - -

Documents

Name Date
LC Amendment and Name Change 2023-04-10
ANNUAL REPORT 2023-03-18
REINSTATEMENT 2022-02-14
ANNUAL REPORT 2020-02-18
LC Amendment 2019-03-01
Florida Limited Liability 2019-01-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State