Search icon

AQUIDEL DENTAL SERVICES , LLC

Company Details

Entity Name: AQUIDEL DENTAL SERVICES , LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 21 Jun 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Jun 2020 (5 years ago)
Document Number: L19000163573
FEI/EIN Number 842609577
Address: 11574 SW Village Parkway, PORT SAINT LUCIE, FL, 34987, US
Mail Address: 11901 Sw Aventino Drive, PORT SAINT LUCIE, FL, 34987, US
ZIP code: 34987
County: St. Lucie
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1649907809 2022-08-06 2022-08-06 11574 SW VILLAGE PKWY, PORT ST LUCIE, FL, 349872392, US 11574 SW VILLAGE PKWY, PORT ST LUCIE, FL, 349872392, US

Contacts

Phone +1 772-204-3113

Authorized person

Name MYRENE MYRENE
Role BILLING STAFF
Phone 5165968123

Taxonomy

Taxonomy Code 1223G0001X - General Practice Dentistry
Is Primary Yes

Agent

Name Role Address
Aquino Nerissa Manager Agent 11901 Sw Aventino Drive, PORT SAINT LUCIE, FL, 34987

Manager

Name Role Address
AQUINO NERISSA Manager 11901 Sw Aventino Drive, PORT SAINT LUCIE, FL, 34987

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000064339 A'S FAMILY DENTISTRY ACTIVE 2022-05-24 2027-12-31 No data 11901 SW AVENTINO DRIVE, PORT SAINT LUCIE, FL, 34987

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-12 11574 SW Village Parkway, PORT SAINT LUCIE, FL 34987 No data
REGISTERED AGENT NAME CHANGED 2022-01-22 Aquino, Nerissa, Manager No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-22 11901 Sw Aventino Drive, PORT SAINT LUCIE, FL 34987 No data
CHANGE OF MAILING ADDRESS 2021-04-23 11574 SW Village Parkway, PORT SAINT LUCIE, FL 34987 No data
LC AMENDMENT 2020-06-11 No data No data
LC AMENDMENT 2019-07-29 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-14
ANNUAL REPORT 2023-02-12
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-27
LC Amendment 2020-06-11
ANNUAL REPORT 2020-01-17
LC Amendment 2019-07-29
Florida Limited Liability 2019-06-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State