Search icon

DENTAL & SEDATION GROUP, LLC

Company Details

Entity Name: DENTAL & SEDATION GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 19 Dec 2012 (12 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 31 Dec 2012 (12 years ago)
Document Number: L12000158527
FEI/EIN Number 90-0923182
Address: 3262 Westheimer Road, #833, Houston, TX, 77098, US
Mail Address: 3262 Westheimer Road, #833, Houston, TX, 77098, US
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1659796399 2014-03-04 2014-03-04 2028 E SAMPLE RD, LIGHTHOUSE POINT, FL, 330647596, US 2028 E SAMPLE RD, LIGHTHOUSE POINT, FL, 330647596, US

Contacts

Phone +1 954-946-8484

Authorized person

Name LAURENCE E FENDRICH
Role MANAGING MEMBER
Phone 9549468484

Taxonomy

Taxonomy Code 122300000X - Dentist
License Number DN8509
State FL
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DENTAL SEDATION GROUP LLC 401 K PROFIT SHARING PLAN TRUST 2016 900923182 2017-05-09 DENTAL & SEDATION GROUP, LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621210
Sponsor’s telephone number 5617151010
Plan sponsor’s address 5030 CHAMPION BLVD., STE. G11-303, BOCA RATON, FL, 33064

Signature of

Role Plan administrator
Date 2017-05-09
Name of individual signing LAURENCE E. FENDRICH
Valid signature Filed with authorized/valid electronic signature
DENTAL SEDATION GROUP LLC 401 K PROFIT SHARING PLAN TRUST 2016 900923182 2017-10-10 DENTAL & SEDATION GROUP LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621210
Sponsor’s telephone number 9549468484
Plan sponsor’s address 5030 CHAMPION BLVD G11-303, BOCA RATON, FL, 33496

Signature of

Role Plan administrator
Date 2017-10-10
Name of individual signing LAURENCE FENDRICH
Valid signature Filed with authorized/valid electronic signature
DENTAL SEDATION GROUP, LLC 401 K PROFIT SHARING PLAN TRUST 2015 900923182 2016-07-06 DENTAL & SEDATION GROUP, LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621210
Sponsor’s telephone number 9549468484
Plan sponsor’s address 2028 E. SAMPLE ROAD, LIGHTHOUSE POINT, FL, 33064

Signature of

Role Plan administrator
Date 2016-07-06
Name of individual signing LAURENCE FENDRICH
Valid signature Filed with authorized/valid electronic signature
DENTAL SEDATION GROUP, LLC 401 K PROFIT SHARING PLAN TRUST 2014 900923182 2015-07-22 DENTAL & SEDATION GROUP, LLC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621210
Sponsor’s telephone number 9549468484
Plan sponsor’s address 2028 E. SAMPLE ROAD, LIGHTHOUSE POINT, FL, 33064

Signature of

Role Plan administrator
Date 2015-07-22
Name of individual signing LAURENCE FENDRICH
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Solomon Law Group, PA Agent 1818 W. Kennedy Blvd, Tampa, FL, 33606

Managing Member

Name Role Address
Fendrich Laurence EDMD Managing Member 3262 Westheimer Road, Houston, TX, 77098

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000105030 PLANTATION DENTAL & SEDATION EXPIRED 2018-09-24 2023-12-31 No data 5030 CHAMPION BLVD; STE G11-303, BOCA RATON, FL, 33496
G18000105021 SUNSET LAKES DENTAL GROUP EXPIRED 2018-09-24 2023-12-31 No data 5030 CHAMPION BLVD; STE G11-303, BOCA RATON, FL, 33496
G14000025409 SUNSET LAKES DENTAL & ORTHODONTICS EXPIRED 2014-03-11 2019-12-31 No data 2028 E. SAMPLE ROAD, LIGHTHOUSE POINT, BR, 33064

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-30 3262 Westheimer Road, #833, Houston, TX 77098 No data
CHANGE OF MAILING ADDRESS 2020-04-30 3262 Westheimer Road, #833, Houston, TX 77098 No data
REGISTERED AGENT NAME CHANGED 2020-04-30 Solomon Law Group, PA No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-30 1818 W. Kennedy Blvd, Suite D, Tampa, FL 33606 No data
LC NAME CHANGE 2012-12-31 DENTAL & SEDATION GROUP, LLC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000477792 LAPSED CACE17007566 BROWARD COUNTY CIRCUIT COURT 2019-07-08 2024-07-15 $431,731.18 ERNIE F. SOTO, DDS, 10187 CLEARY BLVD., #103, PLANTATION, FL 33324

Court Cases

Title Case Number Docket Date Status
ERNIE F. SOTO, DDS, P.A. n/k/a DR. ERNIE F. SOTO, P.A. and ERNIE F. SOTO, DDS VS SOLOMON ACQUISTIONS COMPANY, LLC, et al. 4D2018-0147 2018-01-11 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 17-007566

Parties

Name ERNIE F. SOTO, DDS
Role Petitioner
Status Active
Name ERNIE F. SOTO, DDS, P.A.
Role Petitioner
Status Active
Representations DANIEL J. KOLEOS, Roberta G. Mandel
Name DR. ERNIE F SOTO, P.A.
Role Petitioner
Status Active
Name SOLOMON ACQUISTIONS COMPANY, LLC.
Role Respondent
Status Active
Name DENTAL & SEDATION GROUP, LLC
Role Respondent
Status Active
Representations CHRISTOPHER TODD MARKS, LAURA H HOWARD, STANFORD R. SOLOMON, JOHN ANDREW BALDWIN
Name Hon. Martin J. Bidwill
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-27
Type Disposition by Order
Subtype Granted
Description Order-Original Proceeding Granted ~ ORDERED that, having considered the response and reply to this Court’s February 15, 2018 order to show cause, the petition for writ of certiorari is granted in part. Petitioner Soto has demonstrated that the trial court departed from the essential requirements of law in permitting discovery of his personal banking information, which he has shown to be irrelevant to any issue in the litigation. See Elsner v. E-Commerce Coffee Club, 126 So. 3d 1261, 1263 (Fla. 4th DCA 2013). The trial court’s discovery order is quashed solely to the extent that request number 9 permits discovery of petitioner Soto’s personal banking information. This order is without prejudice for the respondent to make a sufficient showing in the trial court that such records are relevant to an issue in the litigation.WARNER, MAY and KUNTZ, JJ., concur.
Docket Date 2018-03-27
Type Disposition
Subtype Granted in Part/Denied in Part
Description Granted in Part/Denied in Part - Order by Judge
Docket Date 2018-03-27
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the respondent's February 13, 2018 motion for attorney's fees is denied.
Docket Date 2018-03-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ERNIE F. SOTO, DDS, P.A.
Docket Date 2018-03-19
Type Response
Subtype Reply
Description Reply
On Behalf Of ERNIE F. SOTO, DDS, P.A.
Docket Date 2018-03-08
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellee's appendix to the March 7, 2018 response to petition for writ of certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not consecutively paginated, beginning with the cover sheet as page 1, and was not fully text searchable. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2018-03-08
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of DENTAL & SEDATION GROUP, LLC
Docket Date 2018-03-07
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of DENTAL & SEDATION GROUP, LLC
Docket Date 2018-03-07
Type Response
Subtype Response
Description Response
On Behalf Of DENTAL & SEDATION GROUP, LLC
Docket Date 2018-02-15
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that, within twenty (20) days of this order respondent shall file a response to the petition for writ of certiorari and show cause why the relief requested should not be granted as to request for production number 9 to the extent it seeks discovery of irrelevant personal banking information. Petitioner may file a reply within ten (10) days thereafter.
Docket Date 2018-02-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DENTAL & SEDATION GROUP, LLC
Docket Date 2018-02-12
Type Response
Subtype Reply
Description Reply ~ ***STRICKEN AS UNAUTHORIZED****
On Behalf Of DENTAL & SEDATION GROUP, LLC
Docket Date 2018-02-08
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of ERNIE F. SOTO, DDS, P.A.
Docket Date 2018-01-30
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ ORDERED that petitioner's January 11, 2018 motion to stay is denied without prejudice to comply with the procedures in Florida Rule of Appellate Procedure 9.310; see Sunbeam Television Corp. v. Clear Channel Metroplex, Inc., 117 So. 3d 772 (Fla. 3d DCA 2012).
Docket Date 2018-01-25
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ (AMENDED)
On Behalf Of DENTAL & SEDATION GROUP, LLC
Docket Date 2018-01-24
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the respondent's appendix to the response in opposition to petitioners’ motion to stay is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not text searchable, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2018-01-23
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ ***STRICKEN***
On Behalf Of DENTAL & SEDATION GROUP, LLC
Docket Date 2018-01-19
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO PETITIONERS' EMERGENCY MOTION TO STAY
On Behalf Of DENTAL & SEDATION GROUP, LLC
Docket Date 2018-01-16
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **AMENDED**
On Behalf Of ERNIE F. SOTO, DDS, P.A.
Docket Date 2018-01-12
Type Order
Subtype Order on Request for Emergency Treatment
Description Denying Request for Emergency Treatment ~ ORDERED that the petitioner's January 12, 2018 request for emergency treatment is denied. The court will handle the filing in the normal course of business. No motion for rehearing as to this order will be entertained.
Docket Date 2018-01-12
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment
On Behalf Of ERNIE F. SOTO, DDS, P.A.
Docket Date 2018-01-12
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion for Clarification
On Behalf Of ERNIE F. SOTO, DDS, P.A.
Docket Date 2018-01-12
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2018-01-11
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of ERNIE F. SOTO, DDS, P.A.
Docket Date 2018-01-11
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ ***STRICKEN***
On Behalf Of ERNIE F. SOTO, DDS, P.A.
Docket Date 2018-01-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-01-11
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of ERNIE F. SOTO, DDS, P.A.

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-07-26
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-05-16
ANNUAL REPORT 2015-04-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State