Search icon

CDPG, P.L.

Company Details

Entity Name: CDPG, P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 22 Jun 2004 (21 years ago)
Date of dissolution: 23 Dec 2015 (9 years ago)
Last Event: CONVERSION
Event Date Filed: 23 Dec 2015 (9 years ago)
Document Number: L04000046557
FEI/EIN Number 201272092
Address: 775 E MERRITT ISLAND CSWY, SUITE 235, MERRITT ISLAND, FL, 32922, US
Mail Address: 6300 N Wickham Rd, #121, Melbourne, FL, 32940, US
ZIP code: 32922
County: Brevard
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1790432581 2022-03-02 2022-03-02 10725 US HIGHWAY 1, SEBASTIAN, FL, 329588441, US 10725 US HIGHWAY 1, SEBASTIAN, FL, 329588441, US

Contacts

Phone +1 772-589-5337

Authorized person

Name CELIA HAYES
Role CREDENTIALING COORDINATOR
Phone 2175402100

Taxonomy

Taxonomy Code 1223G0001X - General Practice Dentistry
Is Primary Yes

Agent

Name Role
C T CORPORATION SYSTEM Agent

Managing Member

Name Role Address
KALRA ANJAY NDMD Managing Member 775 E MERRITT ISLAND CSWY, MERRITT ISLAND, FL, 32952
MORRIS TIMOTHY JDMD Managing Member 775 E MERRITT ISLAND CSWY, MERRITT ISLAND, FL, 32952
NGUYEN HAI VDMD Managing Member 775 E MERRITT ISLAND CSWY, MERRITT ISLAND, FL, 32952

Events

Event Type Filed Date Value Description
CONVERSION 2015-12-23 No data CONVERSION MEMBER. RESULTING CORPORATION WAS P15000101039. CONVERSION NUMBER 900000156869
CHANGE OF MAILING ADDRESS 2015-04-01 775 E MERRITT ISLAND CSWY, SUITE 235, MERRITT ISLAND, FL 32922 No data
REGISTERED AGENT ADDRESS CHANGED 2013-01-02 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2013-01-02 C T CORPORATION SYSTEM No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-19 775 E MERRITT ISLAND CSWY, SUITE 235, MERRITT ISLAND, FL 32922 No data
LC NAME CHANGE 2010-02-10 CDPG, P.L. No data
LC AMENDMENT 2006-03-16 No data No data
AMENDMENT AND NAME CHANGE 2004-11-10 CHRISTIE DENTAL PRACTICE GROUP, P.L. No data

Documents

Name Date
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-04-04
ANNUAL REPORT 2013-03-21
Reg. Agent Change 2013-01-02
ANNUAL REPORT 2012-04-05
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-29
LC Name Change 2010-02-10
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-04-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State