Search icon

SHORE DENTAL, LLC - Florida Company Profile

Company Details

Entity Name: SHORE DENTAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHORE DENTAL, 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: 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: 19 Jul 2017 (8 years ago)
Date of dissolution: 10 May 2022 (3 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 10 May 2022 (3 years ago)
Document Number: L17000155343
FEI/EIN Number NOT APPLICABLE

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

Address: 1314 EAST VENICE AVENUE, SUITE F, VENICE, FL, 34285, US
Mail Address: 1314 EAST VENICE AVENUE, SUITE F, VENICE, FL, 34285, US
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1114446218 2017-09-11 2017-09-11 1861 PLACIDA RD STE 105, ENGLEWOOD, FL, 342234900, US 4901 WHITE IBIS DRIVE, NORTH PORT, FL, 34287, US

Contacts

Phone +1 941-474-9548
Fax 9414756745

Authorized person

Name NOELLE SCHMITZ
Role PRACTICE ADMINISTRATOR
Phone 9414749548

Taxonomy

Taxonomy Code 1223G0001X - General Practice Dentistry
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
CHESTNUT BUSINESS SERVICES, LLC Agent -
WEERASOORIYA SHANAKA LDMD Manager 1314 EAST VENICE AVENUE, SUITE F, VENICE, FL, 34285
WEERASOORIYA C. ROMESH DMD Manager 1314 EAST VENICE AVENUE, SUITE F, VENICE, FL, 34285
THOMPSON R. SCOTT DDS Manager 1314 EAST VENICE AVENUE, SUITE F, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-12-03 311 PARK PLACE BOULEVARD, SUITE 300, CLEARWATER, FL 33759 -
LC VOLUNTARY DISSOLUTION 2022-05-10 - -

Documents

Name Date
LC Voluntary Dissolution 2022-05-10
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-10
Florida Limited Liability 2017-07-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State