Search icon

SHASAN WILLIAM LIOU, DMD, LLC

Company Details

Entity Name: SHASAN WILLIAM LIOU, DMD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 13 Dec 2016 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 14 Sep 2021 (3 years ago)
Document Number: L16000225085
FEI/EIN Number 81-5119349
Address: 2970 Brandywine Road, Suite 200, Atlanta, GA, 30341, US
Mail Address: 2970 Brandywine Road, Suite 200, Atlanta, GA, 30341, US
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1730697723 2018-01-12 2018-01-12 10021 PINES BLVD STE 100, PEMBROKE PINES, FL, 330246191, US 12331 SW 3RD ST STE 5, PLANTATION, FL, 333252813, US

Contacts

Phone +1 844-304-5437

Authorized person

Name DR. SHASAN WILLIAM LIOU
Role MANAGER
Phone 6784271412

Taxonomy

Taxonomy Code 1223G0001X - General Practice Dentistry
Is Primary Yes
Taxonomy Code 1223P0221X - Pediatric Dentist
License Number DN19743
State FL
Is Primary No

Agent

Name Role
C T CORPORATION SYSTEM Agent

Auth

Name Role Address
Santiago Gerardo Auth 2970 Brandywine Road, Atlanta, GA, 30341

Member

Name Role Address
Santiago Gerardo Member 2970 Brandywine Road, Atlanta, GA, 30341

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000007546 AMERICAN PEDIATRIC DENTAL GROUP EXPIRED 2018-01-15 2023-12-31 No data 10021 PINES BLVD., STE 100, PEMBROKE PINES, FL, 33024

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-20 2970 Brandywine Road, Suite 200, Atlanta, GA 30341 No data
CHANGE OF MAILING ADDRESS 2024-04-20 2970 Brandywine Road, Suite 200, Atlanta, GA 30341 No data
LC STMNT OF RA/RO CHG 2021-09-14 No data No data
REGISTERED AGENT NAME CHANGED 2021-09-14 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2021-09-14 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000030488 TERMINATED 1000000907285 BROWARD 2022-01-14 2032-01-19 $ 6,358.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-24
CORLCRACHG 2021-09-14
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-02-25
Florida Limited Liability 2016-12-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State