Entity Name: | BRIGHT YOUNG SMILES, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 21 Oct 2011 (13 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 09 May 2017 (8 years ago) |
Document Number: | P11000092186 |
FEI/EIN Number | 453626385 |
Address: | 1930 NE 34TH COURT, LIGHTHOUSE POINT, FL, 33064, US |
Mail Address: | 1930 NE 34TH COURT, LIGHTHOUSE POINT, FL, 33064, US |
ZIP code: | 33064 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YOUNG JARED MVP | Agent | 1930 NE 34TH CT, LIGHTHOUSE POINT, FL, 33064 |
Name | Role | Address |
---|---|---|
YOUNG CATHERINE R | President | 1930 NE 34TH COURT, LIGHTHOUSE POINT, FL, 33064 |
Name | Role | Address |
---|---|---|
YOUNG JARED M | Vice President | 1930 NE 34TH COURT, LIGHTHOUSE POINT, FL, 33064 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000000482 | BRIGHT YOUNG SMILES | EXPIRED | 2012-01-02 | 2017-12-31 | No data | 1930 NE 34TH COURT, LIGHTHOUSE POINT, FL, 33064 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-01-04 | YOUNG, JARED M, VP | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-04 | 1930 NE 34TH CT, LIGHTHOUSE POINT, FL 33064 | No data |
NAME CHANGE AMENDMENT | 2017-05-09 | BRIGHT YOUNG SMILES, P.A. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-04 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-09 |
ANNUAL REPORT | 2019-03-08 |
ANNUAL REPORT | 2018-02-20 |
Name Change | 2017-05-09 |
ANNUAL REPORT | 2017-01-11 |
AMENDED ANNUAL REPORT | 2016-07-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State