Search icon

ZEPHYRHILLS DENTAL SPECIALTY GROUP, LLC - Florida Company Profile

Company Details

Entity Name: ZEPHYRHILLS DENTAL SPECIALTY GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ZEPHYRHILLS DENTAL SPECIALTY GROUP, 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: 06 May 2011 (14 years ago)
Date of dissolution: 08 Feb 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Feb 2021 (4 years ago)
Document Number: L11000053817
FEI/EIN Number 452153142

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

Mail Address: 1309 W Fletcher Ave, TAMPA, FL, 33612, US
Address: 6336 FT. KING BLVD., ZEPHYRHILLS, FL, 33542, US
ZIP code: 33542
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MICHAUD ROBERT Vice President 6336 FT. KING BLVD., ZEPHYRHILLS, FL, 33542
GREEN JAMES RIV Manager 6336 FT. KING BLVD., ZEPHYRHILLS, FL, 33542
GREEN JAMES RIV Agent 1309 WEST FLETCHER AVE., TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-02-08 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-15 6336 FT. KING BLVD., ZEPHYRHILLS, FL 33542 -
CHANGE OF MAILING ADDRESS 2019-04-15 6336 FT. KING BLVD., ZEPHYRHILLS, FL 33542 -
REGISTERED AGENT NAME CHANGED 2015-01-12 GREEN, JAMES R, IV -
LC AMENDMENT 2014-06-06 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-02-08
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-12
LC Amendment 2014-06-06
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State