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 |
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 |
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 | - |
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