Search icon

PLANES DENTAL PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: PLANES DENTAL PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
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: 18 Jun 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 2023 (a year ago)
Document Number: M19000005936
FEI/EIN Number 83-4055562

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

Address: 4475 Highway A1A, Vero Beach, FL 32963
Mail Address: 4475 Highway A1A, Vero Beach, FL 32963
ZIP code: 32963
County: Indian River
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
PLANES, ALEX, D.D.S. Member 4475 Highway A1A, Vero Beach, FL 32963

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000052097 PLANES DENTAL ARTS -PORT SAINT LUCIE ACTIVE 2022-04-25 2027-12-31 - 10157 SOUTH FEDERAL HIGHWAY, PORT SAINT LUCIE, FL, 34952
G22000052103 PLANES DENTAL ARTS -TRADITION ACTIVE 2022-04-25 2027-12-31 - 11200 SW VILLAGE PARKWAY, PORT SAINT LUCIE, FL, 34987
G22000052108 PLANES DENTAL ARTS -VERO BEACH ACTIVE 2022-04-25 2027-12-31 - 4755 HIGHWAY A1A, VERO BEACH, FL, 32963
G22000051847 WINTER SPRINGS FAMILY DENTAL ACTIVE 2022-04-25 2027-12-31 - 5220 RED BUG LAKE ROAD, WINTER SPRINGS, FL, 32708
G22000052473 OVIEDO DENTAL ARTS ACTIVE 2022-04-25 2027-12-31 - 980 OVIEDO BLVD, SUITE #1000, OVIEDO, FL, 32765
G22000052476 PALM CITY DENTAL ARTS ACTIVE 2022-04-25 2027-12-31 - 1500 SW MAPP RD, PALM CITY, FL, 34990

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-11-01 - -
CHANGE OF PRINCIPAL ADDRESS 2023-11-01 4475 Highway A1A, Vero Beach, FL 32963 -
CHANGE OF MAILING ADDRESS 2023-11-01 4475 Highway A1A, Vero Beach, FL 32963 -
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2020-11-18 C T CORPORATION SYSTEM -
REINSTATEMENT 2020-11-18 - -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
REINSTATEMENT 2023-11-01
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-02-04
REINSTATEMENT 2020-11-18
Foreign Limited 2019-06-18

Date of last update: 16 Feb 2025

Sources: Florida Department of State