Search icon

BUDGET DENTAL ADMINISTRATION LLC - Florida Company Profile

Company Details

Entity Name: BUDGET DENTAL ADMINISTRATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BUDGET DENTAL ADMINISTRATION 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: 18 Mar 2011 (14 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L11000033455
FEI/EIN Number 450816752

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

Address: 5200 10TH AVENUE NORTH, GREENACRES, FL, 33463, US
Mail Address: 5200 10TH AVENUE NORTH, GREENACRES, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PITCHER GEORGE Manager 5200 10TH AVE N, GREENACRES, FL, 33463
PITCHER GEORGE Agent 5200 10TH AVENUE NORTH, GREENACRES, FL, 33463

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2017-07-17 - -
REGISTERED AGENT NAME CHANGED 2017-07-17 PITCHER, GEORGE -
LC AMENDMENT AND NAME CHANGE 2017-07-17 BUDGET DENTAL ADMINISTRATION LLC -
LC AMENDMENT AND NAME CHANGE 2016-09-29 DG DENTAL PALM BEACH PLLC -
CHANGE OF PRINCIPAL ADDRESS 2016-09-29 5200 10TH AVENUE NORTH, GREENACRES, FL 33463 -
CHANGE OF MAILING ADDRESS 2016-09-29 5200 10TH AVENUE NORTH, GREENACRES, FL 33463 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-13 5200 10TH AVENUE NORTH, GREENACRES, FL 33463 -
LC AMENDMENT 2011-04-01 - -

Documents

Name Date
LC Amendment and Name Change 2017-07-17
LC Amendment and Name Change 2016-09-29
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-30
LC Amendment 2011-04-01
Florida Limited Liability 2011-03-18

Date of last update: 02 May 2025

Sources: Florida Department of State