Search icon

TLC DENTAL-ORTHODONTICS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TLC DENTAL-ORTHODONTICS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TLC DENTAL-ORTHODONTICS, 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: 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: 08 Aug 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2018 (7 years ago)
Document Number: L17000168522
FEI/EIN Number 822405735

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

Address: 8214 Wiles Road, Coral Springs, FL, 33067, US
Mail Address: 8214 Wiles Road, Coral Springs, FL, 33067, US
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUCKEY STEVEN D Manager 8214 Wiles Road, Coral Springs, FL, 33067
DENTAL PRACTICE MANAGEMENT, LLC Agent -

National Provider Identifier

NPI Number:
1932625035

Authorized Person:

Name:
STEVEN MUCKEY
Role:
MANAGING DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
1223X0400X - Orthodontics and Dentofacial Orthopedic Dentist
Is Primary:
Yes

Contacts:

Fax:
9547716434

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000081597 TLC DENTAL-ORTHODONTICS, LLC ACTIVE 2017-07-31 2027-12-31 - 1001 W. CYPRESS CREEK RD., SUITE 300, FT. LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 8214 Wiles Road, Coral Springs, FL 33067 -
CHANGE OF MAILING ADDRESS 2023-04-28 8214 Wiles Road, Coral Springs, FL 33067 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 8214 Wiles Road, Coral Springs, FL 33067 -
REINSTATEMENT 2018-09-29 - -
REGISTERED AGENT NAME CHANGED 2018-09-29 Dental Practice Management LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Court Cases

Title Case Number Docket Date Status
SAMY INVESTMENT GROUP, LLC, et al. Appellant(s) v. PHILIP J. VON KAHLE, et al. Appellee(s). 4D2024-1462 2024-06-07 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE24-002048

Parties

Name SAMY INVESTMENT GROUP, LLC
Role Appellant
Status Active
Representations Kevin William Brown
Name Alexander "Sasha" Tapie
Role Appellant
Status Active
Name SLS COMMUNICATIONS, LLC
Role Appellant
Status Active
Name DENTAL PRACTICE MANAGEMENT, LLC
Role Appellee
Status Active
Name TLC DENTAL-ORTHODONTICS, LLC
Role Appellee
Status Active
Name TLC DENTAL-ORAL SURGERY, PLLC
Role Appellee
Status Active
Name TLC DENTAL-CORAL SPRINGS, LLC
Role Appellee
Status Active
Name TLC DENTAL - FT. LAUDERDALE, LLC
Role Appellee
Status Active
Name TLC DENTAL-HOLLYWOOD, LLC
Role Appellee
Status Active
Name TLC DENTAL - TAMARAC, LLC
Role Appellee
Status Active
Name TLC DENTAL-NORTH LAUDERDALE, LLC
Role Appellee
Status Active
Name TLC DENTAL - DANIA, LLC
Role Appellee
Status Active
Name Hon. Jack Ben Tuter, Jr.
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name Philip J. Von Kahle
Role Appellee
Status Active
Representations Michael David Lessne, Morgan Benjamin Edelboim, Stephanie Crane Lieb, Daniel Nattan Gonzalez, Nicole Faye Zimmerman, Reid Alan Schaeffer, Shira Alexandra Baratz

Docket Entries

Docket Date 2024-06-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-06-10
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid -300
View View File
Docket Date 2024-06-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-10
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-06-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-07-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description **MOOT** Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-07-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's July 8, 2024 motion for extension of time is granted, and Appellant shall serve the initial brief on or before July 15, 2024. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
View View File
Docket Date 2024-07-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-07-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's June 21, 2024 motion for extension of time is granted, and Appellant shall serve the initial brief within fifteen (15) days from the current due date. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
View View File
Docket Date 2024-07-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellants' July 15, 2024 motion for extension of time to file the initial brief is determined to be moot.
View View File
Docket Date 2024-07-02
Type Response
Subtype Response
Description Appellee's Response to Appellant's Jurisdictional Brief
Docket Date 2024-06-24
Type Notice
Subtype Notice
Description AMENDED CERTIFICATE OF SERVICE OF APPELLANTS' RESPONSE TO ORDER REQUIRING A FURTHER STATEMENT ON SUBJECT MATTER JURISDICTION
Docket Date 2024-06-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-06-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-06-21
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-06-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-06-21
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
View View File
Docket Date 2024-07-16
Type Disposition by Order
Subtype Dismissed
Description ORDERED that, upon consideration of appellants' June 20, 2024 jurisdictional brief and appellee's July 1, 2024 response, this appeal is dismissed for lack of jurisdiction. See Pineside Condo. Ass'n, Inc. v. Rey, 342 So. 3d 741 (Fla. 3d DCA 2022) ("Appeals of nonfinal orders that fall outside the scope of Florida Rule of Appellate Procedure 9.130(a)(3) must be dismissed."); Jenne v. Maranto, 825 So. 2d 409, 413 (Fla. 4th DCA 2002) ("The enumerated categories of permissible nonfinal review stated in rule 9.130 must be limited to their plain meaning. The rule does not authorize judges to enlarge its provisions to permit review of nonfinal orders not specified within its provisions.").
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-09-29
Florida Limited Liability 2017-08-08

USAspending Awards / Financial Assistance

Date:
2021-02-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
46087.50
Total Face Value Of Loan:
46087.50
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
47718.87
Total Face Value Of Loan:
47718.87

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47718.87
Current Approval Amount:
47718.87
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
48283.54
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46087.5
Current Approval Amount:
46087.5
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
46540.19

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State