Search icon

ALPHA DENTAL, PLLC

Company Details

Entity Name: ALPHA DENTAL, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 16 Jan 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Mar 2017 (8 years ago)
Document Number: L15000010119
FEI/EIN Number 47-3072479
Address: 9897 Lake Worth Rd, 108, Lake Worth, FL 33467
Mail Address: 9897 Lake Worth Rd, 108, Lake Worth, FL 33467
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALPHA DENTAL PLLC 401(K) PLAN 2023 473072479 2024-09-04 ALPHA DENTAL PLLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-06-01
Business code 621210
Sponsor’s telephone number 5618554914
Plan sponsor’s address 9897 LAKE WORTH RD, LAKE WORTH, FL, 33467

Signature of

Role Plan administrator
Date 2024-09-04
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
ALPHA DENTAL PLLC 401(K) PLAN 2022 473072479 2023-09-11 ALPHA DENTAL PLLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-06-01
Business code 621210
Sponsor’s telephone number 5618554914
Plan sponsor’s address 9897 LAKE WORTH RD, LAKE WORTH, FL, 33467

Signature of

Role Plan administrator
Date 2023-09-11
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
THE DENTAL LAW FIRM, PA Agent

Managing Member

Name Role Address
GOUNAKIS, GEORGE Managing Member 9897 Lake Worth Rd, #108 Lake Worth, FL 33467

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-03-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-10 9897 Lake Worth Rd, 108, Lake Worth, FL 33467 No data
CHANGE OF MAILING ADDRESS 2017-03-10 9897 Lake Worth Rd, 108, Lake Worth, FL 33467 No data
REGISTERED AGENT NAME CHANGED 2017-03-10 THE DENTAL LAW FIRM, PA No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-07-02
REINSTATEMENT 2017-03-10
Florida Limited Liability 2015-01-16

Date of last update: 21 Jan 2025

Sources: Florida Department of State