Entity Name: | DYNAMIC DENTAL PARTNERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DYNAMIC DENTAL PARTNERS, 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. |
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: | 02 Oct 2007 (18 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L07000100080 |
FEI/EIN Number |
261171699
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8429 Lorraine Rd, #426, Lakewood Ranch, FL, 34202, US |
Mail Address: | 8429 Lorraine Rd, #426, Lakewood Ranch, FL, 34202, US |
ZIP code: | 34202 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GIANNINI ALESSANDRO ADDS | Manager | 8429 Lorraine Rd, Lakewood Ranch, FL, 34202 |
GIANNINI ALESSANDRO ADDS | Agent | 8429 Lorraine Rd, Lakewood Ranch, FL, 34202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
MERGER | 2020-08-04 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 4. MERGER NUMBER 500000204655 |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-22 | 8429 Lorraine Rd, #426, Lakewood Ranch, FL 34202 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-22 | 8429 Lorraine Rd, #426, Lakewood Ranch, FL 34202 | - |
CHANGE OF MAILING ADDRESS | 2020-02-22 | 8429 Lorraine Rd, #426, Lakewood Ranch, FL 34202 | - |
REGISTERED AGENT NAME CHANGED | 2014-03-25 | GIANNINI, ALESSANDRO A, DDS | - |
LC VOLUNTARY DISSOLUTION | 2013-07-05 | - | - |
LC NAME CHANGE | 2008-07-14 | DYNAMIC DENTAL PARTNERS, LLC | - |
LC NAME CHANGE | 2008-02-18 | DAZZLING DENTAL PARTNERS, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-11 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-03-12 |
Merger | 2020-08-04 |
ANNUAL REPORT | 2020-02-22 |
ANNUAL REPORT | 2019-03-08 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-02-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State