Search icon

GULF COAST DENTAL SLEEP CENTER, LLC - Florida Company Profile

Company Details

Entity Name: GULF COAST DENTAL SLEEP CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GULF COAST DENTAL SLEEP CENTER, 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: 11 Apr 2012 (13 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L12000049945
FEI/EIN Number 45-5184083

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

Address: 4900 MARKET PLACE ROAD, PENSACOLA, FL, 32503
Mail Address: 4900 MARKET PLACE ROAD, PENSACOLA, FL, 32503
ZIP code: 32503
County: Escambia
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1649516766 2012-12-18 2012-12-18 4900 MARKET PLACE RD, PENSACOLA, FL, 325048985, US 4900 MARKET PLACE RD, PENSACOLA, FL, 325048985, US

Contacts

Phone +1 850-501-4146
Fax 8504793548

Authorized person

Name DR. CHRIS FARRUGIA
Role PRESIDENT
Phone 8505014146

Taxonomy

Taxonomy Code 1223G0001X - General Practice Dentistry
License Number DN 9602
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
FARRUGIA CHRIS P Managing Member 205 SEVERIN DRIVE, PENSACOLA, FL, 30203
AUSTIN PAUL O Managing Member 4900 MARKET PLACE ROAD, PENSACOLA, FL, 32503
FARRUGIA CHRIS P Agent 205 SEVERIN DRIVE, PENSACOLA, FL, 32503

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-25
Florida Limited Liability 2012-04-11

Date of last update: 02 May 2025

Sources: Florida Department of State