Search icon

STERLING DENTAL CARE I PLLC - Florida Company Profile

Company Details

Entity Name: STERLING DENTAL CARE I PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STERLING DENTAL CARE I 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: 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: 02 Aug 2017 (8 years ago)
Date of dissolution: 27 Dec 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Dec 2024 (4 months ago)
Document Number: L17000165023
FEI/EIN Number 82-3994610

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

Address: 1991 Villafane Drive, Pensacola, FL, 32503, US
Mail Address: 1991 Villafane Drive, Pensacola, FL, 32503, US
ZIP code: 32503
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPUS CHRISTOPHER Manager 1991 Villafane Drive, Pensacola, FL, 32503
Campus shelley s Auth 1991 Villafane Drive, Pensacola, FL, 32503
Campus Christopher Agent 1991 Villafane Drive, Pensacola, FL, 32503

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000036094 SOUTHEAST SLEEP & WELLNESS CENTER ACTIVE 2020-03-27 2025-12-31 - 850 S PALAFOX STREET, PENSACOLA, FL, 32502

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-03-05 - -
CHANGE OF PRINCIPAL ADDRESS 2024-03-05 1991 Villafane Drive, Pensacola, FL 32503 -
CHANGE OF MAILING ADDRESS 2024-03-05 1991 Villafane Drive, Pensacola, FL 32503 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-05 1991 Villafane Drive, Pensacola, FL 32503 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2020-03-27 Campus, Christopher -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-27
REINSTATEMENT 2024-03-05
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-01-24
Florida Limited Liability 2017-08-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State