Search icon

DENTISTRY BRANDS LLC - Florida Company Profile

Company Details

Entity Name: DENTISTRY BRANDS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DENTISTRY BRANDS 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: 27 Mar 2019 (6 years ago)
Document Number: L19000084345
FEI/EIN Number 83-4382834

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

Address: 1000 Brickell Avenue, Miami, FL, 33131, US
Mail Address: 1000 Brickell Avenue, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DENTISTRY BRANDS LLC 401(K) PLAN 2023 834382834 2024-05-10 DENTISTRY BRANDS LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621210
Sponsor’s telephone number 4077188801
Plan sponsor’s address 1540 INTERNATIONAL PKWY., STE 2000, LAKE MARY, FL, 32746

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-10
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
DENTISTRY BRANDS LLC 401(K) PLAN 2022 834382834 2023-05-27 DENTISTRY BRANDS LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621210
Sponsor’s telephone number 4077188801
Plan sponsor’s address 1540 INTERNATIONAL PKWY., STE 2000, LAKE MARY, FL, 32746

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
DENTISTRY BRANDS LLC 401(K) PLAN 2021 834382834 2022-06-01 DENTISTRY BRANDS LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621210
Sponsor’s telephone number 4077188801
Plan sponsor’s address 1540 INTERNATIONAL PKWY., STE 2000, LAKE MARY, FL, 32746

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-06-01
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
DENTISTRY BRANDS LLC 401(K) PLAN 2020 834382834 2021-06-17 DENTISTRY BRANDS LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621210
Sponsor’s telephone number 4077188801
Plan sponsor’s address 4700 MILLENIA BOULEVARD, SUITE 175 PMB 93044, ORLANDO, FL, 32839

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-06-17
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
MURTHY NALLURU C Manager 390 VISTA OAK DR, LONGWOOD, FL, 32779
Borchardt Joel Manager 3811 Shipping Avenue, Miami, FL, 33146
MURTHY NALLURU C Agent 390 Vista Oak DR, Longwood, FL, 32779

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000046109 TREATMENT PATHWAY LLC ACTIVE 2020-04-27 2025-12-31 - 4700 MILLENIA BOULEVARD, SUITE 175 PMB 93044, ORLANDO, FL, 32839
G20000046112 VISION CENTER LLC ACTIVE 2020-04-27 2025-12-31 - 4700 MILLENIA BOULEVARD, SUITE 175 PMB 93044, ORLANDO, FL, 32839

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-01 1000 Brickell Avenue, Suite #715 PMB 275, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2024-03-01 1000 Brickell Avenue, Suite #715 PMB 275, Miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2020-01-07 MURTHY, NALLURU C -
REGISTERED AGENT ADDRESS CHANGED 2020-01-07 390 Vista Oak DR, Longwood, FL 32779 -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-07
Florida Limited Liability 2019-03-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State