Search icon

CARESTREAM DENTAL LLC - Florida Company Profile

Company Details

Entity Name: CARESTREAM DENTAL LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Feb 2001 (24 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 17 Jul 2020 (5 years ago)
Document Number: M01000000311
FEI/EIN Number 582596264

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

Address: 3625 Cumberland Boulevard, Atlanta, GA, 30339, US
Mail Address: 3625 Cumberland Boulevard, Atlanta, GA, 30339, US
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
wright kanika Manager 3625 Cumberland Boulevard, Atlanta, GA, 30339
Garg Pinkesh Manager 3625 Cumberland Boulevard, Atlanta, GA, 30339
Baggett Brian Manager 600 Creekbank Ct., Woodstock, GA, 30188
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2020-07-17 - -
REGISTERED AGENT NAME CHANGED 2020-07-17 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2020-07-17 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-08 3625 Cumberland Boulevard, Suite 700, Atlanta, GA 30339 -
CHANGE OF MAILING ADDRESS 2019-04-08 3625 Cumberland Boulevard, Suite 700, Atlanta, GA 30339 -
LC NAME CHANGE 2010-11-23 CARESTREAM DENTAL LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000497124 TERMINATED 1000000443766 LEON 2013-02-18 2033-02-27 $ 6,061.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-08
CORLCRACHG 2020-07-17
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State