Search icon

SAGE DENTAL OF THE LAKES, PLLC - Florida Company Profile

Company Details

Entity Name: SAGE DENTAL OF THE LAKES, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAGE DENTAL OF THE LAKES, PLLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

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

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

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

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 - 6600 CONGRESS AVENUE, SUITE 150, BOCA RATON, FL, 33487
G16000036991 SAGE DENTAL EXPIRED 2016-04-12 2021-12-31 - 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 -
CHANGE OF MAILING ADDRESS 2023-02-13 6600 Congress Avenue, Suite 150, BOCA RATON, FL 33487 -
REGISTERED AGENT NAME CHANGED 2020-06-28 CT Corporation System -
REGISTERED AGENT ADDRESS CHANGED 2020-06-28 1200 South Pine Island Road, Plantation, FL 33324 -
LC AMENDMENT 2019-12-17 - -
LC NAME CHANGE 2017-04-05 SAGE DENTAL OF THE LAKES, PLLC -

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 Apr 2025

Sources: Florida Department of State