Entity Name: | DENTSPLY PROSTHETICS U.S. LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 27 Jul 2009 (16 years ago) |
Date of dissolution: | 18 Jan 2022 (3 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 18 Jan 2022 (3 years ago) |
Document Number: | M09000002876 |
FEI/EIN Number |
251587471
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 221 W. Philadelphia Street, Suite 60W, York, PA, 17405, US |
Mail Address: | 221 W. Philadelphia Street, Suite 60W, York, PA, 17405, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
MCCARTHY JUSTIN HII | Manager | 13320-B Ballantyne Corporate Place, Charlotte, NC, 28277 |
DENTSPLY SIRONA INC. | Member | - |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000139587 | DESTSPLY AUSTENAL | EXPIRED | 2009-07-29 | 2014-12-31 | - | 2499 OLD LAKE MARY ROAD #112, SANFORD, FL, 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2022-01-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-18 | 221 W. Philadelphia Street, Suite 60W, York, PA 17405 | - |
CHANGE OF MAILING ADDRESS | 2017-04-18 | 221 W. Philadelphia Street, Suite 60W, York, PA 17405 | - |
LC STMNT OF RA/RO CHG | 2015-06-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-06-18 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-06-18 | 1201 HAYS STREET, TALLLAHASSEE, FL 32301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-25 |
ANNUAL REPORT | 2020-04-17 |
ANNUAL REPORT | 2019-01-24 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-25 |
CORLCRACHG | 2015-06-18 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State