Search icon

DR. GRADY P. SCOTT D.M.D. PLLC - Florida Company Profile

Company Details

Entity Name: DR. GRADY P. SCOTT D.M.D. PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DR. GRADY P. SCOTT D.M.D. 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: 22 Jun 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2019 (5 years ago)
Document Number: L17000136034
FEI/EIN Number 82-1989394

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

Address: 28811 S TAMIAMI TRAIL, BONITA SPRINGS, FL, 34134, US
Mail Address: 28811 S TAMIAMI TRAIL, BONITA SPRINGS, FL, 34134, US
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Scott Grady Authorized Member 28811 S. Tamiami Trail, STE 14, Bonita Springs, FL, 34134
SCOTT GRADY Agent 85 Shores Ave, NAPLES, FL, 34110

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000001082 BONITA BEACH DENTAL ACTIVE 2019-01-03 2029-12-31 - 28811 S. TAMIAMI TRAIL, STE 14, BONITA SPRINGS, FL, 34134

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-05 10916 Parnu Street, NAPLES, FL 34109 -
REINSTATEMENT 2019-10-07 - -
REGISTERED AGENT NAME CHANGED 2019-10-07 SCOTT, GRADY -
REGISTERED AGENT ADDRESS CHANGED 2019-10-07 85 Shores Ave, NAPLES, FL 34110 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-18
REINSTATEMENT 2019-10-07
ANNUAL REPORT 2018-04-30
Florida Limited Liability 2017-06-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State