Search icon

LANDON C. MAZYCK, DMD, P.L. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LANDON C. MAZYCK, DMD, P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LANDON C. MAZYCK, DMD, P.L. 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: 18 Mar 2003 (22 years ago)
Date of dissolution: 27 Sep 2024 (10 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (10 months ago)
Document Number: L03000009808
FEI/EIN Number 571155338

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

Address: 1001A THOMASVILLE RD., TALLAHASSEE, FL, 32303
Mail Address: 1001 A Thomasville Road, Tallahassee, FL, 32303, US
ZIP code: 32303
City: Tallahassee
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAZYCK LANDON C Managing Member 1001 A THOMASVILLE RD, TALLAHASSEE, FL, 32303
GILBERT MATTHEW H Agent 2633 Centennial Blvd, TALLAHASSEE, FL, 32308

National Provider Identifier

NPI Number:
1790996130

Authorized Person:

Name:
DR. LANDON CAMERON MAZYCK
Role:
SOLE PROPRIETOR
Phone:

Taxonomy:

Selected Taxonomy:
261QD0000X - Dental Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
8502229192

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-25 2633 Centennial Blvd, Suite 200, TALLAHASSEE, FL 32308 -
CHANGE OF MAILING ADDRESS 2019-04-02 1001A THOMASVILLE RD., TALLAHASSEE, FL 32303 -
REGISTERED AGENT NAME CHANGED 2011-02-09 GILBERT, MATTHEW HCPA -
CANCEL ADM DISS/REV 2006-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-02-06

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$114,000
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$114,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$115,286.79
Servicing Lender:
Capital City Bank
Use of Proceeds:
Payroll: $114,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State