Search icon

SAGE DENTAL OF THE LAKES, PLLC

Company Details

Entity Name: SAGE DENTAL OF THE LAKES, 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: 17 Dec 2019 (5 years ago)
Document Number: L16000050989
FEI/EIN Number 81-1814399
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

Agent

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

President

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

Manager

Name Role
SAGE DENTAL GROUP OF FLORIDA, PLLC Manager

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000038743 SAGE DENTAL ACTIVE 2017-04-11 2027-12-31 No data 6600 CONGRESS AVENUE, SUITE 150, BOCA RATON, FL, 33487
G16000036991 SAGE DENTAL EXPIRED 2016-04-12 2021-12-31 No data 951 BROKEN SOUND PARKWAY, SUITE 250, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-13 6600 Congress Avenue, Suite 150, BOCA RATON, FL 33487 No data
CHANGE OF MAILING ADDRESS 2023-02-13 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 2019-12-17 No data No data
LC NAME CHANGE 2017-04-05 SAGE DENTAL OF THE LAKES, PLLC No data

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-28
LC Amendment 2019-12-17
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-27
LC Name Change 2017-04-05
ANNUAL REPORT 2017-03-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State