Search icon

SEDATION IMPLANT DENTISTRY PL

Company Details

Entity Name: SEDATION IMPLANT DENTISTRY PL
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 13 Jul 2010 (15 years ago)
Document Number: L10000073769
FEI/EIN Number 273033390
Address: 1800 SE 17th St, Suite 400, OCALA, FL, 34471, US
Mail Address: 1809 SE 32nd Ln, OCALA, FL, 34471, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1285020966 2015-04-09 2015-04-09 1809 SE 32ND LN, OCALA, FL, 344716746, US 4600 SW 46TH CT, BUILDING 200, SUITE 360, OCALA, FL, 344745708, US

Contacts

Phone +1 352-219-4430
Phone +1 352-350-1599

Authorized person

Name DR. JAMIE N AMIR
Role PRESIDENT
Phone 3522194430

Taxonomy

Taxonomy Code 1223P0300X - Periodontist
License Number DN17958
State FL
Is Primary Yes

Agent

Name Role Address
AMIR JAMIE Agent 1809 SE 32nd Ln, OCALA, FL, 34471

Managing Member

Name Role Address
AMIR JAMIE Managing Member 1809 SE 32nd Ln, OCALA, FL, 34471

Trustee

Name Role Address
Jamie N. Amir Trust Trustee 1809 SE 32nd Ln, OCALA, FL, 34471

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000096261 OCALA PERIODONTICS & DENTAL IMPLANTS ACTIVE 2023-08-17 2028-12-31 No data 1809 SE 32ND LN, OCALA, FL, 34471
G14000119629 OCALA PERIODONTICS & DENTAL IMPLANTS EXPIRED 2014-12-01 2019-12-31 No data 1809 SE 32ND LANE, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-08 1800 SE 17th St, Suite 400, OCALA, FL 34471 No data
CHANGE OF MAILING ADDRESS 2013-04-16 1800 SE 17th St, Suite 400, OCALA, FL 34471 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-16 1809 SE 32nd Ln, OCALA, FL 34471 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001111195 TERMINATED 1000000516133 HILLSBOROU 2013-06-06 2023-06-12 $ 341.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-02-21
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-01-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State