Entity Name: | SOUTH FLORIDA PERIODONTAL SURGERY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SOUTH FLORIDA PERIODONTAL SURGERY, LLC 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. |
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: | 18 Dec 2014 (10 years ago) |
Date of dissolution: | 27 Apr 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Apr 2022 (3 years ago) |
Document Number: | L14000192879 |
FEI/EIN Number |
47-2580935
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12555 Orange Dr Suite 237, Davie, FL, 33330, US |
Mail Address: | 12555 Orange Dr Suite 237, Davie, FL, 33330, US |
ZIP code: | 33330 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DRENNEN CHRISTOPHER | Managing Member | 12555 Orange Dr Suite 237, Davie, FL, 33330 |
DRENNEN CHRISTOPHER | Agent | 12555 Orange Dr Suite 237, Davie, FL, 33330 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000015257 | LASER GUM INSTITUTE | EXPIRED | 2019-01-29 | 2024-12-31 | - | 500 S. FEDERAL HWY #1862, HALLANDALE, FL, 33008 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-04-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-30 | 12555 Orange Dr Suite 237, Davie, FL 33330 | - |
CHANGE OF MAILING ADDRESS | 2021-04-30 | 12555 Orange Dr Suite 237, Davie, FL 33330 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-30 | 12555 Orange Dr Suite 237, Davie, FL 33330 | - |
REGISTERED AGENT NAME CHANGED | 2016-08-17 | DRENNEN, CHRISTOPHER | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-04-27 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-05-14 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-02-22 |
AMENDED ANNUAL REPORT | 2016-08-17 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-30 |
Florida Limited Liability | 2014-12-18 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6270977305 | 2020-04-30 | 0455 | PPP | 500 S. Federal Hwy #1862, Hallandale, FL, 33008 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State