Search icon

DENTAL ASSOCIATES OF BROOKSVILLE PLLC - Florida Company Profile

Company Details

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

DENTAL ASSOCIATES OF BROOKSVILLE 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: 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: 18 Jun 2014 (11 years ago)
Document Number: L14000097682
FEI/EIN Number 47-1174719

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

Mail Address: 204 Summer Sails Dr, Valrico, FL, 33594, US
Address: 401 HOWELL AVENUE, BROOKSVILLE, FL, 34601
ZIP code: 34601
County: Hernando
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1477952356 2014-08-18 2014-08-18 401 HOWELL AVE, BROOKSVILLE, FL, 346012044, US 401 HOWELL AVE, BROOKSVILLE, FL, 346012044, US

Contacts

Phone +1 352-796-3931
Fax 3527962861

Authorized person

Name MRS. CRYSTAL BLEDSOE BARRON
Role INSURANCE DIRECTOR
Phone 3527962861

Taxonomy

Taxonomy Code 122300000X - Dentist
Is Primary Yes

Key Officers & Management

Name Role Address
DENTAL ASSOCIATES OF FLORIDA MANAGEMENT SE Manager 1707 W REYNOLDS STREET, PLANT CITY, FL, 33563
Mueller William A Agent 2432 W Sunset, Tampa, FL, 33629

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-21 401 HOWELL AVENUE, BROOKSVILLE, FL 34601 -
REGISTERED AGENT NAME CHANGED 2022-04-07 Mueller, William A -
REGISTERED AGENT ADDRESS CHANGED 2022-04-07 2432 W Sunset, Tampa, FL 33629 -

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State