Search icon

DENTAL ASSOCIATES OF SOUTH BRANDON, PLLC - Florida Company Profile

Company Details

Entity Name: DENTAL ASSOCIATES OF SOUTH BRANDON, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DENTAL ASSOCIATES OF SOUTH BRANDON, PLLC 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: 05 Nov 2013 (11 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L13000155357
FEI/EIN Number 46-4026191

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

Mail Address: 1707 W REYNOLDS STREET, PLANT CITY, FL, 33563, US
Address: 611 E BLOOMINGDALE AVE, BRANDON, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DENTAL ASSOCIATES OF FLORIDA MANAGEMENT SE Manager 1707 W REYNOLDS STREET, PLANT CITY, FL, 33563
Hardin, Jr. Benjamin WEsq. Agent 1905 Bartow Road, Lakeland, FL, 33801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2016-04-13 611 E BLOOMINGDALE AVE, SUITE C, BRANDON, FL 33511 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-28 611 E BLOOMINGDALE AVE, SUITE C, BRANDON, FL 33511 -
REGISTERED AGENT NAME CHANGED 2015-04-28 Hardin, Jr., Benjamin W., Esq. -
REGISTERED AGENT ADDRESS CHANGED 2015-04-28 1905 Bartow Road, Lakeland, FL 33801 -
LC AMENDMENT AND NAME CHANGE 2014-02-04 DENTAL ASSOCIATES OF SOUTH BRANDON, PLLC -

Documents

Name Date
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-03-24
LC Amendment and Name Change 2014-02-04
Florida Limited Liability 2013-11-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State