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 |
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 | - |
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 | - |
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 |
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