Search icon

SUNDENT DENTAL CARE, PLLC - Florida Company Profile

Company Details

Entity Name: SUNDENT DENTAL CARE, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNDENT DENTAL CARE, PLLC 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: 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: 04 May 2000 (25 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 23 Feb 2022 (3 years ago)
Document Number: L00000005113
FEI/EIN Number 593645550

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

Address: 703 DEL WEBB BLVD., SUITE B, SUN CITY, FL, 33573
Mail Address: 2103 59TH ST W, BRADENTON, FL, 34209
ZIP code: 33573
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Varga Andrew I Authorized Member 2103 59TH ST W, BRADENTON, FL, 34209
Troxler J. R Authorized Member 2103 59TH ST W, BRADENTON, FL, 34209
Varga Andrew I Agent 2103 59TH STREET WEST, BRADENTON, FL, 34209

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-01 Varga, Andrew I. -
LC NAME CHANGE 2022-02-23 SUNDENT DENTAL CARE, PLLC -
CHANGE OF MAILING ADDRESS 2009-01-21 703 DEL WEBB BLVD., SUITE B, SUN CITY, FL 33573 -
CHANGE OF PRINCIPAL ADDRESS 2001-01-29 703 DEL WEBB BLVD., SUITE B, SUN CITY, FL 33573 -
REGISTERED AGENT ADDRESS CHANGED 2001-01-29 2103 59TH STREET WEST, BRADENTON, FL 34209 -
AMENDMENT 2000-06-08 - -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-01
LC Name Change 2022-02-23
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-02-24

Date of last update: 01 May 2025

Sources: Florida Department of State