Entity Name: | BUSINESS OF DENTAL PRACTICE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BUSINESS OF DENTAL PRACTICE 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: | 25 Nov 2008 (16 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: | L08000109273 |
FEI/EIN Number |
263838286
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 145 NE EDGEWATER DR.,, SUITE 4302, STUART, FL, 34996, US |
Mail Address: | 145 NE EDGEWATER DR.,, SUITE 4302, STUART, FL, 34996, US |
ZIP code: | 34996 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DOHERTY HUGH F. D | Managing Member | 145 NE EDGEWATER DR., SUITE 4302, STUART, FL, 34996 |
DOHERTY VIRGINIA C. | Manager | 145 NE EDGEWATER DR., SUITE 4302, STUART, FL, 34996 |
CRARY LAWRENCE E. I | Agent | 759 S.W. FEDERAL HIGHWAY., STUART, FL, 34995 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
LC NAME CHANGE | 2012-12-12 | BUSINESS OF DENTAL PRACTICE LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-01-11 | 145 NE EDGEWATER DR.,, SUITE 4302, STUART, FL 34996 | - |
CHANGE OF MAILING ADDRESS | 2011-01-11 | 145 NE EDGEWATER DR.,, SUITE 4302, STUART, FL 34996 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-01-11 | 759 S.W. FEDERAL HIGHWAY., SUITE 106, STUART, FL 34995 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-03-23 |
ANNUAL REPORT | 2018-02-09 |
ANNUAL REPORT | 2017-03-07 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-01-15 |
ANNUAL REPORT | 2014-01-24 |
ANNUAL REPORT | 2013-01-28 |
LC Name Change | 2012-12-12 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-01-11 |
Date of last update: 01 May 2025
Sources: Florida Department of State