Search icon

RYAN P. LEPORE, D.M.D., PLLC

Company Details

Entity Name: RYAN P. LEPORE, D.M.D., PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 11 Sep 2015 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Jan 2019 (6 years ago)
Document Number: L15000155162
FEI/EIN Number 47-5088322
Address: 822 MILWAUKEE AVENUE, DUNEDIN, FL, 34698, US
Mail Address: 822 MILWAUKEE AVENUE, DUNEDIN, FL, 34698, US
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LEPORE DENTISTRY 401(K) PLAN 2023 475088322 2024-09-15 RYAN P. LEPORE, D.M.D., PLLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 621210
Sponsor’s telephone number 7274224896
Plan sponsor’s address 822 MILWAUKEE AVENUE, DUNEDIN, FL, 34698

Agent

Name Role Address
Lepore Ryan PDr. Agent 822 MILWAUKEE AVENUE, DUNEDIN, FL, 34698

President

Name Role Address
LEPORE RYAN PDr. President 822 MILWAUKEE AVENUE, DUNEDIN, FL, 34698

Authorized Member

Name Role Address
LEPORE JAMILA Authorized Member 822 MILWAUKEE AVENUE, DUNEDIN, FL, 34698

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000083374 GENTLE DENTISTRY ACTIVE 2021-06-22 2026-12-31 No data 3500 E. FLETCHER AVE, #221, TAMPA, FL, 33613
G16000081343 LEPORE COMPREHENSIVE DENTISTRY ACTIVE 2016-08-05 2026-12-31 No data 822 MILWAUKEE AVENUE, DUNEDIN, FL, 34698

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-21 Lepore, Ryan P, Dr. No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-21 822 MILWAUKEE AVENUE, DUNEDIN, FL 34698 No data
LC AMENDMENT 2019-01-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-08-09 822 MILWAUKEE AVENUE, DUNEDIN, FL 34698 No data
CHANGE OF MAILING ADDRESS 2016-08-09 822 MILWAUKEE AVENUE, DUNEDIN, FL 34698 No data

Court Cases

Title Case Number Docket Date Status
COMFORTABLE CARE DENTAL HEALTH PROFESSIONALS, P. A. D/B/A WIREGRASS FAMILY DENTAL CARE & HEARTLAND DENTAL CARE, LLC VS RICHARD A. RASMUSSEN, D.D.S., P.A., ET AL., 2D2024-0031 2024-01-04 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
21-CA-8564

Parties

Name COMFORTABLE CARE DENTAL HEALTH PROFESSIONALS, P.A.
Role Petitioner
Status Active
Representations ALYSSA M. REITER, ESQ.
Name D/B/A WIREGRASS FAMILY DENTAL CARE & HEARTLAND DENTAL CARE, LLC.
Role Petitioner
Status Active
Name GRIFFIN DALRYMPLE
Role Respondent
Status Active
Name OPINICUS CAPITAL INC
Role Respondent
Status Active
Name RYAN P. LEPORE, D.M.D., PLLC
Role Respondent
Status Active
Name SARINA BHOLE
Role Respondent
Status Active
Name KIMBERLY AGRESTI
Role Respondent
Status Active
Name HON. DARREN D. FARFANTE
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active
Name RICHARD A. RASMUSSEN, D.D.S., P.A.
Role Respondent
Status Active
Representations ALAN BURGER, ESQ., ROBERT K. JAMIESON, ESQ., JOSHUA RESNICK, ESQ., FRED WALLACE POPE, ESQ., RYAN J. LEUTHAUSER, ESQ., SEAN MULLEN, ESQ.

Docket Entries

Docket Date 2024-03-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2024-03-05
Type Misc. Events
Subtype Case Closed
Description Case Closed ~ **VOLUNTARY DISMISSAL**
Docket Date 2024-03-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of COMFORTABLE CARE DENTAL HEALTH PROFESSIONALS, P. A.
Docket Date 2024-02-08
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE TOPETITIONER'S MOTION FOR CLARIFICATION
On Behalf Of RICHARD A. RASMUSSEN, D.D.S., P.A.
Docket Date 2024-02-07
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ PETITIONER'S MOTION FOR CLARIFICATION
On Behalf Of COMFORTABLE CARE DENTAL HEALTH PROFESSIONALS, P. A.
Docket Date 2024-02-06
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Petitioner has filed a motion seeking review of the lower tribunal's order denyingstay. We have reviewed the lower tribunal's order, and the order is approved.
Docket Date 2024-02-05
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE IN OPPOSITIONTO PETITION FOR WRIT OF CERTIORARI
On Behalf Of RICHARD A. RASMUSSEN, D.D.S., P.A.
Docket Date 2024-02-05
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of RICHARD A. RASMUSSEN, D.D.S., P.A.
Docket Date 2024-02-01
Type Response
Subtype Reply
Description REPLY ~ PETITIONER'S REPLY IN SUPPORT OF ITS MOTION TO REVIEW JANUARY 18, 2024 CIRCUIT COURT ORDER DENYING STAY AND FOR STAY OF THE CIRCUIT COURT'S DECEMBER 12, 2023 ORDER
On Behalf Of COMFORTABLE CARE DENTAL HEALTH PROFESSIONALS, P. A.
Docket Date 2024-01-29
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE IN OPPOSITION TO PETITIONER'S MOTION TO REVIEW JANUARY 18, 2024 CIRCUIT COURT ORDER DENYING STAY AND FOR STAY OF THE CIRCUIT COURT'S DECEMBER 12, 2023 ORDER
On Behalf Of RICHARD A. RASMUSSEN, D.D.S., P.A.
Docket Date 2024-01-29
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of RICHARD A. RASMUSSEN, D.D.S., P.A.
Docket Date 2024-01-22
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Respondent shall respond to Petitioner's motion to review the circuit court's orderdenying stay within 7 days of the date of this order. Petitioner may reply within 3 daysof service of the response.
Docket Date 2024-01-19
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ PETITIONER COMFORTABLE CARE DENTAL HEALTH PROFESSIONALS, P.A. d/b/a WIREGRASS FAMILY DENTAL CARE & HEARTLAND DENTAL CARE, LLC'S MOTION TO REVIEW JANUARY 18, 2024 CIRCUIT COURT ORDER DENYINGSTAY AND FOR STAY OF THE CIRCUIT COURT'S DECEMBER12, 2023 ORDER
On Behalf Of COMFORTABLE CARE DENTAL HEALTH PROFESSIONALS, P. A.
Docket Date 2024-01-05
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30days. Petitioner may serve a reply within 30 days thereafter.The parties shall keep this court apprised of all hearings or trial dates that mayaffect this proceeding.
Docket Date 2024-01-04
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of COMFORTABLE CARE DENTAL HEALTH PROFESSIONALS, P. A.
Docket Date 2024-01-04
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of COMFORTABLE CARE DENTAL HEALTH PROFESSIONALS, P. A.
Docket Date 2024-01-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-01-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-02-12
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Petitioner's motion for clarification is granted. This court clarifies that Petitioner'smotion to review the lower tribunal's order denying stay is granted only to the extent thatthis court has reviewed the lower tribunal’s order. The lower tribunal's order denyingstay is approved.
Docket Date 2024-03-05
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description voluntary dismissal of writ ~ Petitioner's notice of voluntary dismissal is accepted and this petition for writ ofcertiorari is dismissed.

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-21
LC Amendment 2019-01-22
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State