Search icon

SON AND MICHELLIEN NGUYEN DDS, PLLC - Florida Company Profile

Company Details

Entity Name: SON AND MICHELLIEN NGUYEN DDS, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SON AND MICHELLIEN NGUYEN DDS, 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.
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: 28 Apr 2011 (14 years ago)
Date of dissolution: 04 May 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 May 2016 (9 years ago)
Document Number: L11000050593
FEI/EIN Number APPLIED FOR

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

Address: 1180 PONCE DELEON BLVD., BUILDING 8, CLEARWATER, FL, 33756, US
Mail Address: 1180 PONCE DELEON BLVD., BUILDING 8, CLEARWATER, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NGUYEN SON Managing Member 1180 PONCE DELEON BLVD., BUILDING 8, CLEARWATER, FL, 33756
NGUYEN MICHELLIEN Managing Member 1180 PONCE DELEON BLVD., BUILDING 8, CLEARWATER, FL, 33756
NGUYEN SON Agent 1180 PONCE DELEON BLVD., CLEARWATER, FL, 33756

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000044852 BELLEAIR SMILE STUDIO EXPIRED 2011-05-10 2016-12-31 - 1180 PONCE DE LEON BLVD, SUITE 801B, CLEARWATER, FL, 33756
G11000042577 BELLEAIR DENTAL, DENTURES & IMPLANTS EXPIRED 2011-05-02 2016-12-31 - 1180 PONCE DE LEON BLVD, SUITE 801B, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-05-04 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-05-04
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-05-01
Florida Limited Liability 2011-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State