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. |
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 |
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 |
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 | - |
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