Search icon

SAGE DENTAL OF DOCTOR PHILLIPS PLLC

Company Details

Entity Name: SAGE DENTAL OF DOCTOR PHILLIPS PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 11 Mar 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Jun 2017 (8 years ago)
Document Number: L16000050981
FEI/EIN Number 81-1797122
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

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1548614480 2016-04-18 2017-04-26 951 BROKEN SOUND PKWY, SUITE 250, BOCA RATON, FL, 334873507, US 7341 W SAND LAKE RD, SUITE 1065, ORLANDO, FL, 328195310, US

Contacts

Phone +1 561-999-9650
Fax 5614318169
Phone +1 407-781-0386

Authorized person

Name ANTONIO CRUZ
Role CHIEF DENTAL DIRECTOR
Phone 5619999650

Taxonomy

Taxonomy Code 122300000X - Dentist
Is Primary Yes

Agent

Name Role Address
CT Corporation System Agent 1200 South Pine Island Road, Plantation, FL, 33324

Othe

Name Role
SAGE DENTAL GROUP OF FLORIDA, PLLC Othe

President

Name Role Address
ROARK CINDY President 6600 Congress Avenue, BOCA RATON, FL, 33487

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000036998 SAGE DENTAL ACTIVE 2016-04-12 2027-12-31 No data 951 BROKEN SOUND PARKWAY, SUITE 250, BOCA RATON, FL, 33487

Events

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 NAME CHANGED 2020-06-28 CT Corporation System No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-28 1200 South Pine Island Road, Plantation, FL 33324 No data
LC AMENDMENT 2017-06-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-27
LC Amendment 2017-06-27
ANNUAL REPORT 2017-01-11
Florida Limited Liability 2016-03-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State