Search icon

ADVANCED DENTAL CARE (SHADY ROAD), LLC - Florida Company Profile

Company Details

Entity Name: ADVANCED DENTAL CARE (SHADY ROAD), LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ADVANCED DENTAL CARE (SHADY ROAD), 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 May 2008 (17 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 24 Apr 2024 (a year ago)
Document Number: L08000050587
FEI/EIN Number 262656706

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

Mail Address: 6240 LAKE OSPREY DR., SARASOTA, FL, 34240
Address: 3040 SW 27TH AVE., SUITE 101, OCALA, FL, 34471
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALLO DONALD Director 6240 LAKE OSPREY DR., SARASOTA, FL, 34240
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000058618 MAIN STREET CHILDREN'S DENTISTRY AND ORTHODONTICS OF SHADY ROAD EXPIRED 2014-06-12 2019-12-31 - 6240 LAKE OSPREY, SARASOTA, FL, 34240

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2024-04-24 - -
REGISTERED AGENT NAME CHANGED 2024-04-24 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2011-04-25 3040 SW 27TH AVE., SUITE 101, OCALA, FL 34471 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-01 3040 SW 27TH AVE., SUITE 101, OCALA, FL 34471 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
CORLCRACHG 2024-04-24
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State