Entity Name: | SANDBAY DENTAL BELLEAIR, P.L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SANDBAY DENTAL BELLEAIR, P.L.L.C. 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: | 09 Apr 2015 (10 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L15000062401 |
FEI/EIN Number |
47-3660988
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1180 PONCE DE LEON BLVD., CLEARWATER, FL, 33756, US |
Mail Address: | 2086 GULF TO BAY BLVD, CLEARWATER, FL, 33765, US |
ZIP code: | 33756 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NGO ANTHONY | President | 2086 Gulf to Bay Blvd., CLEARWATER, FL, 33765 |
NGO KATHLEEN | Vice President | 2086 Gulf to Bay Blvd., CLEARWATER, FL, 33765 |
Ngo Anthony | Agent | 2086 Gulf to Bay Blvd., CLEARWATER, FL, 33765 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-04 | 2086 Gulf to Bay Blvd., CLEARWATER, FL 33765 | - |
CHANGE OF MAILING ADDRESS | 2019-04-04 | 1180 PONCE DE LEON BLVD., 801B, CLEARWATER, FL 33756 | - |
LC NAME CHANGE | 2018-11-05 | SANDBAY DENTAL BELLEAIR, P.L.L.C. | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-10-18 | 1180 PONCE DE LEON BLVD., 801B, CLEARWATER, FL 33756 | - |
REINSTATEMENT | 2016-10-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-18 | Ngo, Anthony | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-04 |
LC Name Change | 2018-11-05 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-06 |
REINSTATEMENT | 2016-10-18 |
Florida Limited Liability | 2015-04-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State