Search icon

SUSAN R. BROOKS, D.D.S., L.L.C.

Company Details

Entity Name: SUSAN R. BROOKS, D.D.S., L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 16 Dec 2002 (22 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: L02000033785
FEI/EIN Number 200006236
Address: 2956 GILFORD WAY, NAPLES, FL, 34119
Mail Address: 3440 CONWAY BLVD., #2A, PORT CHARLOTTE, FL, 33952
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SUSAN R. BROOKS D.D.S., P.A. 401(K) PLAN 2016 261932979 2018-01-29 SUSAN R BROOKS 6
Three-digit plan number (PN) 001
Effective date of plan 2011-06-05
Business code 621210
Sponsor’s telephone number 9416294311
Plan sponsor’s DBA name SUSAN R. BROOKS DDS PA
Plan sponsor’s address 3440 CONWAY BLVD STE 2A, PORT CHARLOTTE, FL, 339527050

Signature of

Role Plan administrator
Date 2018-01-29
Name of individual signing SUSAN BROOKS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-01-29
Name of individual signing SUSAN BROOKS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
HOLLY CHERNOFF, P.A. Agent 3033 RIVIERA DRIVE, NAPLES, FL, 34103

Managing Member

Name Role Address
BROOKS SUSAN R Managing Member 2956 GILFORD WAY, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF MAILING ADDRESS 2009-04-17 2956 GILFORD WAY, NAPLES, FL 34119 No data
REGISTERED AGENT NAME CHANGED 2009-04-17 HOLLY CHERNOFF, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-17 3033 RIVIERA DRIVE, #202, NAPLES, FL 34103 No data
CHANGE OF PRINCIPAL ADDRESS 2005-03-11 2956 GILFORD WAY, NAPLES, FL 34119 No data

Documents

Name Date
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-04-27
ANNUAL REPORT 2007-01-24
ANNUAL REPORT 2006-04-29
ANNUAL REPORT 2005-03-11
ANNUAL REPORT 2004-03-26
ANNUAL REPORT 2003-04-25
Florida Limited Liabilites 2002-12-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State