Search icon

OCALA DENTAL SLEEP CENTER LLC

Company Details

Entity Name: OCALA DENTAL SLEEP CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 26 Jun 2013 (12 years ago)
Date of dissolution: 24 Apr 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Apr 2024 (10 months ago)
Document Number: L13000091810
FEI/EIN Number 36-4975670
Address: 463 US Hwy 41 Byp S, Venice, FL, 34285, US
Mail Address: 463 US Hwy 41 Byp S, Venice, FL, 34285, US
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1346636727 2015-04-12 2015-04-12 13979 NW 30TH AVE, GAINESVILLE, FL, 326069311, US 5481 SW 60TH ST UNIT 202, OCALA, FL, 344745639, US

Contacts

Phone +1 352-332-7351
Phone +1 352-653-3161

Authorized person

Name DR. IGOR GERMAN
Role OWNER/DENTIST
Phone 3523327351

Taxonomy

Taxonomy Code 1223G0001X - General Practice Dentistry
Is Primary Yes

Agent

Name Role Address
Gaukhman Alexander Agent 400 Hanchey Drive, Nokomis, FL, 34275

Manager

Name Role Address
Gaukhman Alexander Manager 400 Hanchey Drive, Nokomis, FL, 34275

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-16 463 US Hwy 41 Byp S, Venice, FL 34285 No data
CHANGE OF MAILING ADDRESS 2021-02-16 463 US Hwy 41 Byp S, Venice, FL 34285 No data
REGISTERED AGENT NAME CHANGED 2021-02-16 Gaukhman, Alexander No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-16 400 Hanchey Drive, Nokomis, FL 34275 No data
LC DISSOCIATION MEM 2020-09-17 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-24
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-02-17
AMENDED ANNUAL REPORT 2021-10-05
ANNUAL REPORT 2021-02-16
CORLCDSMEM 2020-09-17
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-02-17
ANNUAL REPORT 2017-03-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State