Search icon

SAGE DENTAL OF PARKLAND, PLLC - Florida Company Profile

Company Details

Entity Name: SAGE DENTAL OF PARKLAND, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAGE DENTAL OF PARKLAND, PLLC 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: 17 Jul 2008 (17 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 14 Jul 2015 (10 years ago)
Document Number: L08000068983
FEI/EIN Number 263005873

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

Address: 6600 Congress Avenue, BOCA RATON, FL, 33487, US
Mail Address: 6600 Congress Avenue, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1104074004 2008-09-04 2017-03-17 951 BROKEN SOUND PKWY, SUITE 250, BOCA RATON, FL, 33487, US 5810 CORAL RIDGE DR, SUITE 130, CORAL SPRINGS, FL, 330763374, US

Contacts

Phone +1 561-999-9650
Fax 5614318169
Phone +1 954-905-1290

Authorized person

Name ANTONIO CRUZ
Role CHIEF DENTAL DIRECTOR
Phone 5619999650

Taxonomy

Taxonomy Code 1223G0001X - General Practice Dentistry
License Number DN6483
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
CT Corporation System Agent 1200 South Pine Island Road, Plantation, FL, 33324
Roark Cindy President 6600 Congress Avenue, BOCA RATON, FL, 33487
SAGE DENTAL GROUP OF FLORIDA, PLLC Othe -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000033977 GENTLE DENTAL EXPIRED 2015-04-03 2020-12-31 - 951 BROKEN SOUND PARKWAY, SUITE 250, BOCA RATON, FL, 33487
G15000033980 SAGE DENTAL ACTIVE 2015-04-03 2025-12-31 - 951 BROKEN SOUND PARKWAY, SUITE 250, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-07 6600 Congress Avenue, Suite 150, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2023-02-07 6600 Congress Avenue, Suite 150, BOCA RATON, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-09 1200 South Pine Island Road, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2020-06-29 CT Corporation System -
LC NAME CHANGE 2015-07-14 SAGE DENTAL OF PARKLAND, PLLC -
LC NAME CHANGE 2015-05-29 SAGE DENTAL GROUP OF PARKLAND, PLLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000052540 TERMINATED 1000000732500 BROWARD 2017-01-19 2037-01-26 $ 6,461.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2025-02-20
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-27
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State