Search icon

BRASSELER U.S.A DENTAL, LLC - Florida Company Profile

Company Details

Entity Name: BRASSELER U.S.A 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: 22 Jul 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 23 Jul 2020 (5 years ago)
Document Number: M16000005897
FEI/EIN Number 58-1053876

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

Address: 135 Duryea Road, Melville, NY, 11747, US
Mail Address: 135 Duryea Road, Melville, NY, 11747, US
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Ettinger Michael S Secretary 135 Duryea Road, Melville, NY, 11747
Fanning Stephen Manager 135 Duryea Road, Melville, NY, 11747
Siegel Walter Manager 135 Duryea Road, Melville, NY, 11747
Brous David Manager 135 Duryea Road, Melville, NY, 11747
Paladino Steven Manager 135 Duryea Road, Melville, NY, 11747
Trinagel Victoria S Manager 135 Duryea Road, Melville, NY, 11747

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-26 One Brasseler Boulevard, Savannah, GA 31419 -
CHANGE OF MAILING ADDRESS 2025-01-26 One Brasseler Boulevard, Savannah, GA 31419 -
CHANGE OF MAILING ADDRESS 2021-04-19 135 Duryea Road, Melville, NY 11747 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-19 135 Duryea Road, Melville, NY 11747 -
REGISTERED AGENT NAME CHANGED 2020-07-23 CORPORATION SERVICE COMPANY -
LC STMNT OF RA/RO CHG 2020-07-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-07-23 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Documents

Name Date
ANNUAL REPORT 2025-01-26
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-07-30
CORLCRACHG 2020-07-23
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-02-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State