Entity Name: | FLORIDA ORAL AND MAXILLOFACIAL SURGERY OF BRADENTON, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FLORIDA ORAL AND MAXILLOFACIAL SURGERY OF BRADENTON, 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 26 Aug 2016 (9 years ago) |
Date of dissolution: | 13 Nov 2024 (5 months ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 13 Nov 2024 (5 months ago) |
Document Number: | L16000160089 |
FEI/EIN Number |
46-5754024
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 15170 NORTH FLORIDA AVENUE, TAMPA, FL, 33613, US |
Address: | 15170 N. Florida Avenue, TAMPA, FL, 33613, US |
ZIP code: | 33613 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARBICK MICHAEL DMD MD | Manager | 15170 N. Florida Avenue, TAMPA, FL, 33613 |
TK REGISTERED AGENT, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2024-11-13 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-01 | 101 E. Kennedy Boulevard, Suite 2700, TAMPA, FL 33602 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-01 | 15170 N. Florida Avenue, TAMPA, FL 33613 | - |
REGISTERED AGENT NAME CHANGED | 2021-02-01 | TK Registered Agent, Inc. | - |
LC NAME CHANGE | 2021-01-25 | FLORIDA ORAL AND MAXILLOFACIAL SURGERY OF BRADENTON, LLC | - |
LC NAME CHANGE | 2020-12-03 | BRADENTON ORAL AND FACIAL SURGERY, LLC | - |
CHANGE OF MAILING ADDRESS | 2020-09-15 | 15170 N. Florida Avenue, TAMPA, FL 33613 | - |
LC NAME CHANGE | 2019-07-17 | TAMPA BAY JAW AND FACIAL SURGERY OF BRADENTON, LLC | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2024-11-13 |
ANNUAL REPORT | 2024-01-20 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-02-01 |
LC Name Change | 2021-01-25 |
LC Name Change | 2020-12-03 |
ANNUAL REPORT | 2020-02-11 |
LC Name Change | 2019-07-17 |
ANNUAL REPORT | 2019-02-07 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State