Search icon

DAVID A. WAGNER D.D.S. L.L.C. - Florida Company Profile

Company Details

Entity Name: DAVID A. WAGNER D.D.S. L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAVID A. WAGNER D.D.S. L.L.C. 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: 17 Dec 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Jan 2018 (7 years ago)
Document Number: L12000157280
FEI/EIN Number 46-1582227

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

Address: 3023 EASTLAND BLVD., 112, CLEARWATER, FL, 33761
Mail Address: 642 HARBOR ISLAND, CLEARWATER, FL, 33767
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1952855470 2016-08-12 2017-02-28 3023 EASTLAND BLVD, SUITE 112, CLEARWATER, FL, 337614106, US 3023 EASTLAND BLVD, SUITE 112, CLEARWATER, FL, 337614106, US

Contacts

Phone +1 727-797-5161
Fax 7277975121

Authorized person

Name DR. DAVID ALAN WAGNER
Role OWNER/DENTIST
Phone 7277975161

Taxonomy

Taxonomy Code 122300000X - Dentist
License Number DN13625
State FL
Is Primary Yes
Taxonomy Code 332BC3200X - Customized Equipment (DME)
License Number DN13625
State FL
Is Primary No

Key Officers & Management

Name Role Address
WAGNER DAVID A Managing Member 642 HARBOR ISLAND, CLEARWATER, FL, 33767
WAGNER PATRICIA L Managing Member 642 HARBOR ISLAND, CLEARWATER, FL, 33767
WAGNER PATRICIA L Agent 642 HARBOR ISLAND, CLEARWATER, FL, 33767

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-03-23 - -
REGISTERED AGENT NAME CHANGED 2015-03-23 WAGNER, PATRICIA L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-02-21
REINSTATEMENT 2018-01-25
ANNUAL REPORT 2016-01-26
REINSTATEMENT 2015-03-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State