Search icon

DENTAL ASSOCIATES OF FLORIDA (BROOKSVILLE), PLLC - Florida Company Profile

Company Details

Entity Name: DENTAL ASSOCIATES OF FLORIDA (BROOKSVILLE), PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DENTAL ASSOCIATES OF FLORIDA (BROOKSVILLE), 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: 17 Aug 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 24 Apr 2024 (a year ago)
Document Number: L16000154479
FEI/EIN Number 31-7834875

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

Mail Address: 6240 LAKE OSPREY DRIVE, SARASOTA, FL, 34240
Address: 401 HOWELL AVENUE, BROOKSVILLE, FL, 34601
ZIP code: 34601
County: Hernando
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1740730613 2016-10-04 2016-10-05 401 HOWELL AVE, BROOKSVILLE, FL, 346012044, US 401 HOWELL AVE, BROOKSVILLE, FL, 346012044, US

Contacts

Phone +1 352-796-3931

Authorized person

Name MIKE COLE
Role VP INSURANCE PLAN MANAGEMENT
Phone 9419553150

Taxonomy

Taxonomy Code 122300000X - Dentist
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
GALLO DONALD Director 6240 LAKE OSPREY DRIVE, SARASOTA, FL, 34240
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000093806 SMILES INCLUDED EXPIRED 2016-08-29 2021-12-31 - 6240 LAKE OSPREY DRIVE, SARASOTA, FL, 34240

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2024-04-24 - -
REGISTERED AGENT NAME CHANGED 2024-04-24 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-04-25
CORLCRACHG 2024-04-24
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-31
Florida Limited Liability 2016-08-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State