Search icon

COUNTYLINE DENTAL, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: COUNTYLINE DENTAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COUNTYLINE DENTAL, LLC 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: 11 May 2005 (20 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L05000046475
FEI/EIN Number 810671550

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

Address: 21457 NW 2ND AVE, MIAMI, FL, 33169
Mail Address: 21457 NW 2ND AVE, MIAMI, FL, 33169
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARON ROBERT S Managing Member 21457 NW 2ND AVE, MIAMI, FL, 33169
RUBIN JONATHAN Treasurer 21457 NW 2ND AVE, MIAMI, FL, 33169
ARON ROBERT S Agent 21457 NW 2ND AVE, MIAMI, FL, 33169

National Provider Identifier

NPI Number:
1063620789

Authorized Person:

Name:
DR. IGOR PASISNITCHENKO
Role:
MEMBER
Phone:

Taxonomy:

Selected Taxonomy:
1223G0001X - General Practice Dentistry
Is Primary:
Yes

Contacts:

Fax:
4843480322

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000132207 VALUE DENTAL EXPIRED 2017-12-04 2022-12-31 - 400 STATE ROAD 436, CASSELBERRY, FL, 32707
G10000080801 THE DENTAL CLUB EXPIRED 2010-09-01 2015-12-31 - 4300 UNIVERSITY DRIVE, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-04-30 - -
REGISTERED AGENT NAME CHANGED 2019-04-30 ARON, ROBERT S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2008-03-04 21457 NW 2ND AVE, MIAMI, FL 33169 -

Documents

Name Date
REINSTATEMENT 2019-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-08-31
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-04-04
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-04-12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State