Entity Name: | GENTLE DENTAL GROUP OF WEST PALM BEACH FOREST HILL, PLLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GENTLE DENTAL GROUP OF WEST PALM BEACH FOREST HILL, PLLC 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: | 08 Jun 2010 (15 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | L10000061334 |
FEI/EIN Number |
272808171
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1497 FOREST HILL BOULEVARD, WEST PALM BEACH, FL, 33406 |
Mail Address: | 951 BROKEN SOUND PKWY NW STE 250, BOCA RATON, FL, 33487, US |
ZIP code: | 33406 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZIEGLER NEAL D | CDO | 951 BROKEN SOUND PKWY NW STE 250, BOCA RATON, FL, 33487 |
ZIEGLER NEAL B | Agent | 951 BROKEN SOUND PKWY NW STE 250, BOCA RATON, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2014-04-18 | 1497 FOREST HILL BOULEVARD, WEST PALM BEACH, FL 33406 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-18 | 951 BROKEN SOUND PKWY NW STE 250, BOCA RATON, FL 33487 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-30 | ZIEGLER, NEAL B | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-27 | 1497 FOREST HILL BOULEVARD, WEST PALM BEACH, FL 33406 | - |
LC NAME CHANGE | 2011-03-14 | GENTLE DENTAL GROUP OF WEST PALM BEACH FOREST HILL, PLLC | - |
LC AMENDED AND RESTATED ARTICLES | 2010-07-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-04-29 |
LC Name Change | 2011-03-14 |
LC Amended and Restated Art | 2010-07-27 |
Florida Limited Liability | 2010-06-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State