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 |
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 | |||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
CT Corporation System | Agent | 1200 South Pine Island Road, Plantation, FL, 33324 |
Name | Role |
---|---|
SAGE DENTAL GROUP OF FLORIDA, PLLC | Othe |
Name | Role | Address |
---|---|---|
ROARK CINDY | President | 6600 Congress Avenue, BOCA RATON, FL, 33487 |
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 |
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 |
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