SAGE DENTAL MANAGEMENT, LLC - Florida Company Profile
Headquarter
Entity Name: | SAGE DENTAL MANAGEMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 22 Oct 2002 (23 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 12 Feb 2020 (5 years ago) |
Document Number: | L02000028027 |
FEI/EIN Number | 134216896 |
Address: | 6600 Congress Avenue, BOCA RATON, FL, 33487, US |
Mail Address: | 6600 Congress Avenue, BOCA RATON, FL, 33487, US |
ZIP code: | 33487 |
City: | Boca Raton |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARLER THOMAS | Chief Executive Officer | 6600 Congress Avenue, BOCA RATON, FL, 33487 |
ROARK CINDY DR. | Chief Compliance Officer | 6600 Congress Avenue, BOCA RATON, FL, 33487 |
CT Corporation System | Agent | 1200 South Pine Island Road, Plantation, FL, 33324 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000045995 | SAGE DENTAL | ACTIVE | 2015-05-07 | 2025-12-31 | - | 951 BROKEN SOUND PARKWAY, SUITE 250, BOCA RATON, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-06 | 6600 Congress Avenue, Suite 150, BOCA RATON, FL 33487 | - |
CHANGE OF MAILING ADDRESS | 2023-02-06 | 6600 Congress Avenue, Suite 150, BOCA RATON, FL 33487 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-29 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-29 | CT Corporation System | - |
LC AMENDMENT | 2020-02-12 | - | - |
LC AMENDMENT | 2019-11-01 | - | - |
LC NAME CHANGE | 2016-10-12 | SAGE DENTAL MANAGEMENT, LLC | - |
MERGER | 2007-12-12 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000070211 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-04-02 |
ANNUAL REPORT | 2020-06-29 |
LC Amendment | 2020-02-12 |
LC Amendment | 2019-11-01 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-01-27 |
AMENDED ANNUAL REPORT | 2017-10-06 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State