Search icon

INSTITUTIONAL DENTAL SERVICES OF SOUTHWEST FLORIDA, PL - Florida Company Profile

Company Details

Entity Name: INSTITUTIONAL DENTAL SERVICES OF SOUTHWEST FLORIDA, PL
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INSTITUTIONAL DENTAL SERVICES OF SOUTHWEST FLORIDA, PL is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Feb 2000 (25 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L00000002223
FEI/EIN Number 650992850

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

Address: 9411 CYPRESS LAKE DRIVE, FORT MYERS, FL, 33919, US
Mail Address: 9411 CYPRESS LAKE DRIVE, FORT MYERS, FL, 33919, US
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRUMBACH PAUL G Managing Member 28 CATALPA COURT, FORT MYERS, FL, 33919
GRUMBACH PAUL G Agent 9411 CYPRESS LAKE DRIVE, FORT MYERS, FL, 33919

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2010-01-04 9411 CYPRESS LAKE DRIVE, FORT MYERS, FL 33919 -
REGISTERED AGENT NAME CHANGED 2010-01-04 GRUMBACH, PAUL GMGR -
CHANGE OF PRINCIPAL ADDRESS 2009-10-11 9411 CYPRESS LAKE DRIVE, FORT MYERS, FL 33919 -
CANCEL ADM DISS/REV 2009-10-11 - -
CHANGE OF MAILING ADDRESS 2009-10-11 9411 CYPRESS LAKE DRIVE, FORT MYERS, FL 33919 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-07
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-04
REINSTATEMENT 2009-10-11
ANNUAL REPORT 2008-01-09
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-03-09
ANNUAL REPORT 2005-02-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State