Search icon

WHISPERING PINES DENTAL, LLC - Florida Company Profile

Company Details

Entity Name: WHISPERING PINES DENTAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WHISPERING PINES DENTAL, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 Aug 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 May 2020 (5 years ago)
Document Number: L15000148662
FEI/EIN Number 47-5000514

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 109 NATURE PARKWAY, SUITE 105, ST. AUGUSTINE, FL, 32092, US
Mail Address: 109 NATURE PARKWAY, SUITE 105, ST. AUGUSTINE, FL, 32092, US
ZIP code: 32092
County: St. Johns
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1598479511 2023-01-13 2023-02-01 109 NATURE WALK PKWY UNIT 105, ST AUGUSTINE, FL, 320925065, US 109 NATURE WALK PKWY UNIT 105, ST AUGUSTINE, FL, 320925065, US

Contacts

Phone +1 904-497-4343
Fax 9044847563

Authorized person

Name AMANDA DAME
Role OFFICE MANAGER
Phone 9044974343

Taxonomy

Taxonomy Code 1223G0001X - General Practice Dentistry
Is Primary Yes

Key Officers & Management

Name Role Address
CHERRY BRADLEY Authorized Member 109 NATURE PARKWAY, ST. AUGUSTINE, FL, 32092
CHERRY BRADLEY Agent 109 NATURE PARKWAY, ST. AUGUSTINE, FL, 32092

Events

Event Type Filed Date Value Description
LC AMENDMENT 2020-05-18 - -
REGISTERED AGENT NAME CHANGED 2020-05-18 CHERRY, BRADLEY -
REGISTERED AGENT ADDRESS CHANGED 2020-05-18 109 NATURE PARKWAY, SUITE 105, ST. AUGUSTINE, FL 32092 -
REINSTATEMENT 2016-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Court Cases

Title Case Number Docket Date Status
SUZANNE M. WILBUR, DMD AND WHISPERING PINES DENTAL VS REEMPLOYMENT ASSISTANCE APPEALS COMMISSION 5D2019-3392 2019-11-15 Closed
Classification NOA Final - Administrative - Unemployment Compensation
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
R.A.A.C. 19-01822

Parties

Name SUZANNE M. WILBUR, DMD
Role Appellant
Status Active
Name WHISPERING PINES DENTAL, LLC
Role Appellant
Status Active
Name Clerk Reemployment Assistance Appeals Commission
Role Appellee
Status Active
Representations Amanda L. Neff

Docket Entries

Docket Date 2019-12-23
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2019-12-23
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2019-12-04
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2019-12-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-12-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of SUZANNE M. WILBUR, DMD
Docket Date 2019-11-20
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ CERTIFIED COPY OF NOA; FILED BELOW 11/15/19
On Behalf Of Clerk Reemployment Assistance Appeals Commission
Docket Date 2019-11-19
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ NOT OF APPEARANCE W/IN 15 DAYS; AMEND NOA W/IN 5 DAYS THEREOF
Docket Date 2019-11-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-11-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SUZANNE M. WILBUR, DMD
Docket Date 2019-11-15
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-12
LC Amendment 2020-05-18
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State