Search icon

BENJAMIN J. GROOTERS DDS PLLC - Florida Company Profile

Company Details

Entity Name: BENJAMIN J. GROOTERS DDS PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BENJAMIN J. GROOTERS DDS 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: 04 Dec 2017 (7 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L17000247618
FEI/EIN Number 82-3599451

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

Address: 10510 HUTCHISON BLVD, PANAMA CITY BEACH, FL, 32407, US
Mail Address: 10510 HUTCHISON BLVD, PANAMA CITY BEACH, FL, 32407, US
ZIP code: 32407
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Grooters Benjamin J Managing Member 10510 Hutchinson Blvd, Panama City Beach, FL, 32407
DUNLAP DAVISSON FIII Agent 2065 THOMASVILLE RD., TALLAHASSEE, FL, 32308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000079539 PALMETTO DENTAL EXPIRED 2018-07-24 2023-12-31 - 10510 HUTCHINSON BLVD, PANAMA CITY BEACH, FL, 32407

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT AND NAME CHANGE 2018-02-15 BENJAMIN J. GROOTERS DDS PLLC -
CHANGE OF PRINCIPAL ADDRESS 2018-02-15 10510 HUTCHISON BLVD, PANAMA CITY BEACH, FL 32407 -
CHANGE OF MAILING ADDRESS 2018-02-15 10510 HUTCHISON BLVD, PANAMA CITY BEACH, FL 32407 -

Documents

Name Date
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-21
LC Amendment and Name Change 2018-02-15
Florida Limited Liability 2017-12-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State