Search icon

DENTALAND CORAL SPRINGS, LLC - Florida Company Profile

Company Details

Entity Name: DENTALAND CORAL SPRINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DENTALAND CORAL SPRINGS, 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: 08 Dec 2009 (15 years ago)
Date of dissolution: 17 Jan 2020 (5 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 17 Jan 2020 (5 years ago)
Document Number: L09000116582
FEI/EIN Number 271509276

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

Address: 17301 NW 27th Avenue, Miami Gardens, FL, 33055, US
Mail Address: 29777 Telegraph Road, Southfield, MI, 48034, US
ZIP code: 33055
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Brody Robert Authorized Representative 17301 NW 27th Avenue, Miami Gardens, FL, 33056
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2020-01-17 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-02 1200 South Pine Island Road, Plantation, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-02 17301 NW 27th Avenue, Miami Gardens, FL 33055 -
CHANGE OF MAILING ADDRESS 2020-01-02 17301 NW 27th Avenue, Miami Gardens, FL 33055 -
REGISTERED AGENT NAME CHANGED 2020-01-02 C T Corporation System -
REINSTATEMENT 2020-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2013-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
LC Voluntary Dissolution 2020-01-17
REINSTATEMENT 2020-01-02
ANNUAL REPORT 2015-02-17
ANNUAL REPORT 2014-04-28
REINSTATEMENT 2013-10-09
ANNUAL REPORT 2012-03-28
ANNUAL REPORT 2011-08-29
ANNUAL REPORT 2010-04-30
Florida Limited Liability 2009-12-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State