Search icon

STRAIGHT SMILE, LLC - Florida Company Profile

Company Details

Entity Name: STRAIGHT SMILE, 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: 30 Mar 2020 (5 years ago)
Document Number: M20000003347
FEI/EIN Number 82-0812427

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

Mail Address: 221 W. Philadelphia St., Ste. 60W, York, PA, 17401, US
Address: 1556 20th Street, Ste A, Santa Monica, CA, 90404-3466, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
UNITED AGENT GROUP INC. Agent -
Baumgardner Dane Manager 221 W. Philadelphia St., York, PA, 17401
Beaulieu Barbra Manager 13320-B Ballantyne Corporate Place, Charlotte, NC, 28277

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000101766 BYTE ACTIVE 2020-08-11 2025-12-31 - 3435 OCEAN PARK BLVD, SUITE 107, SANTA MONICA, CA, 90405

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 1556 20th Street, Ste A, Santa Monica, CA 90404-3466 -
CHANGE OF MAILING ADDRESS 2024-04-25 1556 20th Street, Ste A, Santa Monica, CA 90404-3466 -
REGISTERED AGENT NAME CHANGED 2023-04-12 UNITED AGENT GROUP INC. -
REGISTERED AGENT ADDRESS CHANGED 2022-01-10 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000173047 TERMINATED 1000000949990 COLUMBIA 2023-04-13 2033-04-19 $ 703.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J22000546277 TERMINATED 1000000937693 COLUMBIA 2022-12-01 2042-12-07 $ 859.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158
J21000496244 TERMINATED 1000000902019 COLUMBIA 2021-09-21 2041-09-29 $ 1,652.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-26
Reg. Agent Change 2022-01-10
ANNUAL REPORT 2021-04-08
Foreign Limited 2020-03-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State