Search icon

COAST BRANDON TOWN CENTER, P.L.

Company Details

Entity Name: COAST BRANDON TOWN CENTER, P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 Oct 2001 (23 years ago)
Document Number: L01000017999
FEI/EIN Number 593737319
Mail Address: 5706 Benjamin Center Drive, Suite 103, Tampa, FL, 33634, US
Address: 2119 WEST BRANDON BLVD., F, BRANDON, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1548368467 2006-09-21 2020-07-09 5706 BENJAMIN CENTER DR STE 103, TAMPA, FL, 336345262, US 5706 BENJAMIN CENTER DR STE 103, TAMPA, FL, 33634, US

Contacts

Phone +1 813-350-7160
Fax 8134342325

Authorized person

Name DARLENE FINNELL
Role DIRECTOR OF CREDENTIALING
Phone 8133507160

Taxonomy

Taxonomy Code 122300000X - Dentist
Is Primary Yes

Agent

Name Role
COAST DENTAL SERVICES, LLC Agent

Auth

Name Role Address
COAST DENTAL SERVICES, LLC Auth No data
JOEL CAUDILL, DDS Auth 2119 WEST BRANDON BLVD., SUITE F, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 2119 WEST BRANDON BLVD., F, BRANDON, FL 33511 No data
REGISTERED AGENT NAME CHANGED 2022-04-26 Coast Dental Services, LLC. No data
REGISTERED AGENT ADDRESS CHANGED 2019-07-29 5706 BENJAMIN CENTER DR STE 103, TAMPA, FL 33634 No data
CHANGE OF MAILING ADDRESS 2018-03-22 2119 WEST BRANDON BLVD., F, BRANDON, FL 33511 No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-02-18
AMENDED ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2020-01-13
Reg. Agent Change 2019-07-29
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-02-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State