Search icon

SM DENTAL, LLC

Company Details

Entity Name: SM DENTAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 19 Oct 2009 (15 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L09000100866
FEI/EIN Number 271141298
Address: 1941 Salk Ave, Tavares, FL, 32778, US
Mail Address: P.O. Box 1447, Mount Dora, FL, 32756, US
ZIP code: 32778
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
MCRAE STEPHANIE A Agent 1941 Salk Ave, Tavares, FL, 32778

Managing Member

Name Role Address
MCRAE STEPHANIE A Managing Member P.O. Box 1447, Mount Dora, FL, 32756

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-08-31 1941 Salk Ave, Tavares, FL 32778 No data
CHANGE OF MAILING ADDRESS 2017-08-31 1941 Salk Ave, Tavares, FL 32778 No data
REGISTERED AGENT ADDRESS CHANGED 2017-08-31 1941 Salk Ave, Tavares, FL 32778 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000422129 ACTIVE 35-2016-CA-002069 CIRCUIT COURT, LAKE COUNTY 2024-06-20 2029-07-09 $296,796.71 NATIONAL LENDING SERVICES, LLC, 1 ALCOTT STREET, SUITE 103, NORWAY, ME 04268
J18000470955 LAPSED 2016 CC003619 LAKE CO 2018-06-20 2023-07-09 $8415.21 JOHN C. DRIGGERS, 2021 CASTELLI BLVD, MOUNT DORA, FLORIDA 32757

Court Cases

Title Case Number Docket Date Status
Stephanie A. McRae, DDS, a Sole Proprietorship, SM Dental, LLC, and Stephanie A. McRae, Appellant(s), v. Bank of America, N.A., and National Lending Services, LLC Appellee(s). 5D2024-2018 2024-07-23 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2016-CA-002069

Parties

Name Stephanie A. McRae
Role Appellant
Status Active
Representations P. Brandon Perkins
Name SM DENTAL, LLC
Role Appellant
Status Active
Name Bank of America, N.A.
Role Appellee
Status Active
Name Richard Bernard Storfer
Role Appellee
Status Active
Name National Lending Services, LLC
Role Appellee
Status Active
Representations Richard Bernard Storfer, Riley W. Cirulnick
Name Hon. James R. Baxley
Role Judge/Judicial Officer
Status Active
Name Lake Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-15
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of National Lending Services, LLC
View View File
Docket Date 2024-11-04
Type Letter
Subtype Acknowledgment Letter
Description Amended Acknowledgment Letter
View View File
Docket Date 2024-10-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance FOR AE, NATIONAL LENDING SERVICES, LLC
Docket Date 2024-10-31
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order
View View File
Docket Date 2024-10-30
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Stephanie A. McRae
View View File
Docket Date 2024-10-30
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Initial Brief; AA W/IN 10 DYS - DISCHARGE PER 10/31/24 ORDER
View View File
Docket Date 2024-09-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief TO 10/28 - AMENDED
On Behalf Of Stephanie A. McRae
Docket Date 2024-09-27
Type Order
Subtype Order Striking Stipulation for Extension
Description Order Striking Stipulation for Extension - AMENDED DUE W/I 5 DAYS
View View File
Docket Date 2024-09-25
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief - STRICKEN PER 9/27 ORDER
On Behalf Of Stephanie A. McRae
Docket Date 2024-09-25
Type Response
Subtype Response
Description Response to 9/24 Order
On Behalf Of Stephanie A. McRae
Docket Date 2024-09-25
Type Record
Subtype Record on Appeal
Description Record on Appeal; 631 pages
On Behalf Of Lake Clerk
Docket Date 2024-09-24
Type Order
Subtype Order to File Response
Description Order to File Response TO CLERK'S NOTICE OF INABILITY W/I 10 DAYS
View View File
Docket Date 2024-09-23
Type Notice
Subtype Notice
Description Notice INABILITY TO COMPLETE ROA
On Behalf Of Lake Clerk
Docket Date 2024-08-08
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
View View File
Docket Date 2024-07-31
Type Notice
Subtype Amended Notice of Appeal
Description Second Amended Notice of Appeal per 7/25/2024 Order - Filed Below 7/31/2024
On Behalf Of Stephanie A. McRae
Docket Date 2024-07-25
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed; AA W/IN 10 DYS FILE SECOND AMENDED NOA
View View File
Docket Date 2024-07-23
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-07-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 7/19/2024
Docket Date 2024-07-23
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2024-12-17
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Stephanie A. McRae
View View File

Documents

Name Date
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-05-08
ANNUAL REPORT 2017-08-31
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-04-19
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-04-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State