Search icon

SANDBAY DENTAL BELLEAIR, P.L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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