Search icon

SOUTH TAMPA DENTAL STUDIO, LLC - Florida Company Profile

Company Details

Entity Name: SOUTH TAMPA DENTAL STUDIO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTH TAMPA DENTAL STUDIO, LLC 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: 29 Jun 2016 (9 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 19 Jul 2017 (8 years ago)
Document Number: L16000124150
FEI/EIN Number 813159902

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

Address: 4306 W. KENSINGTON AVENUE, TAMPA, FL, 33629, US
Mail Address: 4306 W. KENSINGTON AVENUE, TAMPA, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1063865673 2016-07-19 2022-07-21 4306 WEST KENSINGTON AVE., TAMPA, FL, 33629, US 4306 WEST KENSINGTON AVE., TAMPA, FL, 33629, US

Contacts

Phone +1 813-356-0555
Fax 8133200976

Authorized person

Name DR. MARNIE CHALL BAUER
Role OWNER
Phone 8138392273

Taxonomy

Taxonomy Code 1223G0001X - General Practice Dentistry
Is Primary Yes

Key Officers & Management

Name Role Address
BAUER MARNIE CDMD Manager 4306 W. KENSINGTON AVENUE, TAMPA, FL, 33629
GOLD AARON J Agent 202 S. ROME AVENUE, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2017-07-19 SOUTH TAMPA DENTAL STUDIO, LLC -
LC NAME CHANGE 2017-01-03 SOUTH TAMPA DENTAL SALON, LLC -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-17
LC Name Change 2017-07-19
ANNUAL REPORT 2017-01-26
LC Name Change 2017-01-03

Date of last update: 01 May 2025

Sources: Florida Department of State