Entity Name: | GULFVIEW DENTAL ADMINISTRATION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 06 Apr 2012 (13 years ago) |
Date of dissolution: | 10 Apr 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 10 Apr 2019 (6 years ago) |
Document Number: | L12000047516 |
FEI/EIN Number | 45-5010836 |
Address: | 501 GOODLETTE ROAD NORTH, STE. B200, NAPLES, FL, 34102 |
Mail Address: | 4450 Walton Blvd, Waterford, MI, 48329, US |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GULFVIEW DENTAL ADMINISTRATION 401 K PROFIT SHARING PLAN TRUST | 2017 | 455010836 | 2018-07-05 | GULFVIEW DENTAL ADMINISTRATION | 3 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2018-07-05 |
Name of individual signing | AMANDA RAY |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
GULFVIEW DENTAL ADMINISTRATION, LLC | Agent |
Name | Role | Address |
---|---|---|
HEUERMAN KURT | Managing Member | 4450 Walton Blvd, Waterford, MI, 48329 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000076729 | GULFVIEW DENTAL | EXPIRED | 2016-08-01 | 2021-12-31 | No data | 501 GOODLETTE ROAD NORTH, SUITE B200, NAPLES, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-04-10 | No data | No data |
CHANGE OF MAILING ADDRESS | 2018-03-15 | 501 GOODLETTE ROAD NORTH, STE. B200, NAPLES, FL 34102 | No data |
REGISTERED AGENT NAME CHANGED | 2013-04-06 | Gulfview Dental Administration, LLC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-06 | 501 GOODLETTE ROAD NORTH, STE. B200, NAPLES, FL 34102 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-04-10 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-03-19 |
ANNUAL REPORT | 2014-01-27 |
ANNUAL REPORT | 2013-04-06 |
Florida Limited Liability | 2012-04-06 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State