Entity Name: | SAGE DENTAL OF PINECREST, PLLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 20 Jul 2017 (8 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 18 Dec 2019 (5 years ago) |
Document Number: | L17000155493 |
FEI/EIN Number | 82-2219947 |
Address: | 6600 Congress Avenue, BOCA RATON, FL, 33487, US |
Mail Address: | 6600 Congress Avenue, BOCA RATON, FL, 33487, US |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1386153443 | 2017-09-21 | 2023-06-08 | 6600 CONGRESS AVE STE 150, BOCA RATON, FL, 334871213, US | 12695 S DIXIE HWY, PINECREST, FL, 331565963, US | |||||||||||||||||||
|
Phone | +1 561-999-9650 |
Fax | 5614318169 |
Phone | +1 305-853-8559 |
Fax | 3059075267 |
Authorized person
Name | ANTONIO CRUZ |
Role | CHIEF DENTAL DIRECTOR |
Phone | 5619999650 |
Taxonomy
Taxonomy Code | 122300000X - Dentist |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
CT Corporation System | Agent | 1200 South Pine Island Road, Plantation, FL, 33324 |
Name | Role |
---|---|
SAGE DENTAL GROUP OF FLORIDA, PLLC | Othe |
Name | Role | Address |
---|---|---|
ROARK CINDY | President | 6600 Congress Avenue, BOCA RATON, FL, 33487 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000078012 | SAGE DENTAL | ACTIVE | 2017-07-20 | 2027-12-31 | No data | 6600 CONGRESS AVENUE, SUITE 150, BOCA RATON, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-07 | 6600 Congress Avenue, Suite 150, BOCA RATON, FL 33487 | No data |
CHANGE OF MAILING ADDRESS | 2023-02-07 | 6600 Congress Avenue, Suite 150, BOCA RATON, FL 33487 | No data |
REGISTERED AGENT NAME CHANGED | 2020-06-29 | CT Corporation System | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-29 | 1200 South Pine Island Road, Plantation, FL 33324 | No data |
LC AMENDMENT | 2019-12-18 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-19 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-06-29 |
LC Amendment | 2019-12-18 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-01-27 |
Florida Limited Liability | 2017-07-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State