Search icon

THE SMILE STORE INTERNATIONAL, L.L.C.

Company Details

Entity Name: THE SMILE STORE INTERNATIONAL, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 18 Oct 2019 (5 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 24 Jul 2020 (5 years ago)
Document Number: M19000010282
FEI/EIN Number 824096274
Address: 850 NW Federal Hwy, Stuart, FL, 34994, US
Mail Address: 850 NW Federal Hwy, Stuart, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: WYOMING

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1356922108 2021-04-14 2021-04-14 850 NW FEDERAL HWY STE 408, STUART, FL, 349941019, US 850 NW FEDERAL HWY STE 408, STUART, FL, 349941019, US

Contacts

Phone +1 772-207-1281

Authorized person

Name ISABEL DEPIRRO
Role CORP ACCOUNTANT
Phone 7722071281

Taxonomy

Taxonomy Code 292200000X - Dental Laboratory
Is Primary Yes

Agent

Name Role Address
HAVRE BILL Agent 7901 4TH STREET NORTH, ST. PETERSBURG, FL, 33702

Managing Member

Name Role Address
Scacco ISABEL Managing Member 1391 NW St Lucie Blvd, PORT ST LUCIE, FL, 34986
DEPIRRO STEPHEN Managing Member 1391 NW St Lucie West Blvd, PORT ST LUCIE, FL, 34986

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000029318 SMILE AGAIN CENTER ACTIVE 2021-03-02 2026-12-31 No data 850 NW FEDERAL HWY,, SUITE 408, STUART, FL, 34994

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 850 NW Federal Hwy, 408, Stuart, FL 34994 No data
CHANGE OF MAILING ADDRESS 2022-04-28 850 NW Federal Hwy, 408, Stuart, FL 34994 No data
LC STMNT OF RA/RO CHG 2020-07-24 No data No data
REGISTERED AGENT NAME CHANGED 2020-07-24 HAVRE, BILL No data
REGISTERED AGENT ADDRESS CHANGED 2020-07-24 7901 4TH STREET NORTH, SUITE 300, ST. PETERSBURG, FL 33702 No data

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-02-03
CORLCRACHG 2020-07-24
ANNUAL REPORT 2020-01-20
Foreign Limited 2019-10-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State