Search icon

GENTLE FAMILY DENTISTRY, LLC - Florida Company Profile

Company Details

Entity Name: GENTLE FAMILY DENTISTRY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GENTLE FAMILY DENTISTRY, 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: 13 Mar 2009 (16 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L09000024995
FEI/EIN Number 264595187

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

Address: 10167 W. SUNRISE BLVD, 101, PLANTATION, FL, 33322, US
Mail Address: 10167 W. SUNRISE BLVD, 101, PLANTATION, FL, 33322, US
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILSON STEVEN MD.M.D. Managing Member 10167 W. SUNRISE BLVD # 101, PLANTATION, FL, 33322
GILSON STEVEN MDMD Agent 10167 W. SUNRISE BLVD, PLANTATION, FL, 33322

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2019-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2016-11-01 - -
REGISTERED AGENT NAME CHANGED 2016-11-01 GILSON, STEVEN M, DMD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-01-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2011-01-10 10167 W. SUNRISE BLVD, 101, PLANTATION, FL 33322 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-10 10167 W. SUNRISE BLVD, 101, PLANTATION, FL 33322 -

Documents

Name Date
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-27
REINSTATEMENT 2019-10-01
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-04
REINSTATEMENT 2016-11-01
ANNUAL REPORT 2015-01-15
REINSTATEMENT 2014-01-08
ANNUAL REPORT 2012-02-13
ANNUAL REPORT 2011-01-10

Date of last update: 02 May 2025

Sources: Florida Department of State