Search icon

PRIMARY DENTAL GROUP, LLC

Company Details

Entity Name: PRIMARY DENTAL GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 22 Jul 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2016 (8 years ago)
Document Number: L15000125207
FEI/EIN Number 47-4657968
Address: 1845 East West Parkway, fleming island, FL, 32003, US
Mail Address: 1301 PLANTATION ISLAND DRIVE S., 204, ST. AUGUSTINE, FL, 32080, US
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1841657640 2016-01-25 2016-01-25 1845 EASTWEST PKWY, SUITE 3 & 4, FLEMING ISLAND, FL, 320036405, US 1845 EASTWEST PKWY, SUITE 3 & 4, FLEMING ISLAND, FL, 320036405, US

Contacts

Phone +1 904-278-7308
Fax 9042640086

Authorized person

Name STEPHEN STROUT
Role OWNER
Phone 9048062037

Taxonomy

Taxonomy Code 122300000X - Dentist
License Number DN15749
State FL
Is Primary Yes

Agent

Name Role Address
Strout Stephen LDr. Agent 13302 WINDING OAK COURT, TAMPA, FL, 33612

Manager

Name Role Address
STROUT STEPHEN LMGR Manager 1301 PLANTATION ISLAND DRIVE S. #204, ST. AUGUSTINE, FL, 32080

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000080261 FLEMING ISLAND CENTER FOR DENTAL EXCELLENCE EXPIRED 2018-07-26 2023-12-31 No data 1845 EAST WEST PARKWAY #2, FLEMING ISLAND, FL, 32003
G16000012838 DAN SKAGGS, DDS EXPIRED 2016-02-04 2021-12-31 No data 1845 E. WEST PARKWAY #3, FLEMING ISLAND, FL, 32003

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-22 1845 East West Parkway, suite 3, fleming island, FL 32003 No data
CHANGE OF MAILING ADDRESS 2024-01-22 1845 East West Parkway, suite 3, fleming island, FL 32003 No data
REGISTERED AGENT NAME CHANGED 2024-01-22 Strout, Stephen Lewis, Dr. No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-22 13302 WINDING OAK COURT, A, TAMPA, FL 33612 No data
REINSTATEMENT 2016-10-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-07-02
ANNUAL REPORT 2017-04-07
REINSTATEMENT 2016-10-24
Florida Limited Liability 2015-07-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State