Search icon

CHELSEA DENTAL, PL - Florida Company Profile

Company Details

Entity Name: CHELSEA DENTAL, PL
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHELSEA DENTAL, PL 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: 03 Mar 2004 (21 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L04000016892
FEI/EIN Number 710967653

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

Address: 4197 Glade Wood Loop, Trinity, FL, 34655, US
Mail Address: 4197 Glade Wood Loop, Trinity, FL, 34655, US
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEMPSEY DAVID W Managing Member 4197 Glade Wood Loop, Trinity, FL, 34655
DEMPSEY REBECCA L Managing Member 4197 Glade Wood Loop, Trinity, FL, 34655
DEMPSEY REBECCA L Agent 4197 Glade Wood Loop, Trinity, FL, 34655

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-08 4197 Glade Wood Loop, Trinity, FL 34655 -
CHANGE OF MAILING ADDRESS 2020-05-08 4197 Glade Wood Loop, Trinity, FL 34655 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-08 4197 Glade Wood Loop, Trinity, FL 34655 -
REGISTERED AGENT NAME CHANGED 2005-04-18 DEMPSEY, REBECCA L -

Documents

Name Date
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-06-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State