Entity Name: | SAGE DENTAL OF APOPKA, PLLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 04 Feb 2016 (9 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 18 Dec 2019 (5 years ago) |
Document Number: | L16000024827 |
FEI/EIN Number | 81-1332285 |
Address: | 6600 Congress Avenue, BOCA RATON, FL, 33487, US |
Mail Address: | 6600 Congress Avenue, BOCA RATON, FL, 33487, US |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CT Corporation System | Agent | 1200 South Pine Island Road, Plantation, FL, 33324 |
Name | Role | Address |
---|---|---|
ROARK CINDY | President | 6600 Congress Avenue, BOCA RATON, FL, 33487 |
Name | Role |
---|---|
SAGE DENTAL GROUP OF FLORIDA, PLLC | Manager |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000038747 | SAGE DENTAL | ACTIVE | 2017-04-11 | 2027-12-31 | No data | 6600 CONGRESS AVENUE, SUITE 150, BOCA RATON, FL, 33487 |
G16000015145 | SAGE DENTAL | EXPIRED | 2016-02-10 | 2021-12-31 | No data | 951 BROKEN SOUND PARKWAY, SUITE 250, BOCA RATON, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-03 | 6600 Congress Avenue, Suite 150, BOCA RATON, FL 33487 | No data |
CHANGE OF MAILING ADDRESS | 2023-02-03 | 6600 Congress Avenue, Suite 150, BOCA RATON, FL 33487 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-29 | 1200 South Pine Island Road, Plantation, FL 33324 | No data |
REGISTERED AGENT NAME CHANGED | 2020-06-29 | CT Corporation System | No data |
LC AMENDMENT | 2019-12-18 | No data | No data |
LC AMENDMENT | 2017-06-27 | No data | No data |
LC NAME CHANGE | 2017-04-05 | SAGE DENTAL OF APOPKA, PLLC | No data |
LC AMENDMENT | 2016-03-28 | No data | No data |
LC AMENDMENT | 2016-02-19 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-04-02 |
ANNUAL REPORT | 2020-06-29 |
LC Amendment | 2019-12-18 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-01-27 |
LC Amendment | 2017-06-27 |
LC Name Change | 2017-04-05 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State