Search icon

TOWNCARE DENTAL PARTNERSHIP, LLC - Florida Company Profile

Company Details

Entity Name: TOWNCARE DENTAL PARTNERSHIP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOWNCARE DENTAL PARTNERSHIP, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Dec 2012 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 06 Nov 2023 (a year ago)
Document Number: L12000155639
FEI/EIN Number 65-0614597

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

Address: 6240 Lake Osprey Dr., Sarasota, FL, 34240, US
Mail Address: 6240 Lake Osprey Dr., Sarasota, FL, 34240, US
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role
DENTAL CARE ALLIANCE, L.L.C. Managing Member
C T CORPORATION SYSTEM Agent

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-11-06 C T CORPORATION SYSTEM -
LC STMNT OF RA/RO CHG 2023-11-06 - -
REGISTERED AGENT ADDRESS CHANGED 2023-11-06 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REINSTATEMENT 2017-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-26 6240 Lake Osprey Dr., Sarasota, FL 34240 -
CHANGE OF MAILING ADDRESS 2013-04-26 6240 Lake Osprey Dr., Sarasota, FL 34240 -
CONVERSION 2012-12-12 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P95000082192. CONVERSION NUMBER 900000127279

Documents

Name Date
ANNUAL REPORT 2024-04-24
CORLCRACHG 2023-11-06
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-27
REINSTATEMENT 2017-10-02
ANNUAL REPORT 2016-04-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State