Search icon

CLEAR SMILES ORTHODONTICS LLC - Florida Company Profile

Company Details

Entity Name: CLEAR SMILES ORTHODONTICS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLEAR SMILES ORTHODONTICS 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: 18 May 2020 (5 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: L20000134987
FEI/EIN Number 851536914

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

Mail Address: 5030 CHAMPION BLVD, SUITE G11-535, Boca Raton, FL, 33496, US
Address: 901 N CONGRESS AVENUE, SUITE 107, BOYNTON BEACH, FL, 33436, US
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZIPPER BRANDON LDMD Managing Member 234 ALEXANDER PALM ROAD, BOCA RATON, FL, 33432
ZIPPER JEFFREY A Agent 5030 CHAMPION BLVD, BOCA RATON, FL, 33496

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000112952 ZIPPER ORTHODONTICS ACTIVE 2020-08-31 2025-12-31 - 5030 CHAMPION BLVD, SUITE G11-535, BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2022-04-15 901 N CONGRESS AVENUE, SUITE 107, BOYNTON BEACH, FL 33436 -
LC AMENDMENT 2020-08-18 - -
CHANGE OF PRINCIPAL ADDRESS 2020-08-18 901 N CONGRESS AVENUE, SUITE 107, BOYNTON BEACH, FL 33436 -

Documents

Name Date
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-15
LC Amendment 2020-08-18
Florida Limited Liability 2020-05-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State