Search icon

HENRY SCHEIN ONE, LLC - Florida Company Profile

Company Details

Entity Name: HENRY SCHEIN ONE, 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: 08 Aug 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Nov 2019 (5 years ago)
Document Number: M19000007654
FEI/EIN Number NOT APPLICABLE

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

Address: 135 Duryea Rd, Melville, NY, 11747, US
Mail Address: 135 Duryea Rd, Melville, NY, 11747, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Mlotek Mark E Manager 135 Duryea Rd, Melville, NY, 11747
Friedman Scott Manager 135 Duryea Rd, Melville, NY, 11747
Koch Jonathan Manager 135 Duryea Rd, Melville, NY, 11747
Bergman Stanley M Manager 135 Duryea Rd, Melville, NY, 11747
Walsh B. Lynn Manager 135 Duryea Rd, Melville, NY, 11747
South Ronald E Manager 135 Duryea Rd, Melville, NY, 11747

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000026712 MEDICAREMD.COM ACTIVE 2021-02-24 2026-12-31 - 8100 SW 10TH, ST #2000, PLANTATION, FL, 33324
G20000141601 HENRY SCHEIN MARKETING SERVICES ACTIVE 2020-11-02 2025-12-31 - 8100 SW 10TH STREET, STE #2000, PLANTATION, CA, 33324
G20000131688 GETMEDICARE.HEALTH ACTIVE 2020-10-09 2025-12-31 - 8100 SW 10TH STREET, SUITE 2000, PLANTATION, FL, 33324
G20000119292 DENTALPLANS.COM ACTIVE 2020-09-14 2025-12-31 - 8100 SW 10TH, ST #2000, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-23 135 Duryea Rd, Melville, NY 11747 -
CHANGE OF MAILING ADDRESS 2021-04-23 135 Duryea Rd, Melville, NY 11747 -
LC AMENDMENT 2019-11-20 - -

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-27
LC Amendment 2019-11-20
Foreign Limited 2019-08-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State