Search icon

GOLD DENTAL LLC

Company Details

Entity Name: GOLD DENTAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 22 Nov 2021 (3 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L21000501352
FEI/EIN Number 20-8887292
Address: 1700 HILLMOOR DRIVE, SUITE 501, PORT ST LUCIE, FL, 34952
Mail Address: 10151 ISLE WYND CT, BOYNTON BEACH, FL, 33437
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
LEIZGOLD SIMON Agent 10151 ISLE WYND CT, BOYNTON BEACH, FL, 33437

Vice President

Name Role Address
LEIZGOLD SIMON Vice President 10151 ISLE WYND CT, BOYNTON BEACH, FL, 33437

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
MARIANNA ZADOV, et al., Petitioner(s) v. STATE OF FLORIDA, OFFICE OF THE ATTORNEY GENERAL, DEPARTMENT OF LEGAL AFFAIRS, Respondent(s). 4D2024-0283 2024-02-01 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562023CA002686AXXX

Parties

Name Marianna Zadov
Role Petitioner
Status Active
Representations Marissel Descalzo, Alyssa Maria Altonaga, Ryan K. Stumphauzer, Juan J Michelen
Name Simon Leizgold
Role Petitioner
Status Active
Name Happy Smiles of Port Saint Lucie,
Role Petitioner
Status Active
Name MARIANNA ZADOV P.A.
Role Petitioner
Status Active
Name LEIZGOLD PROPERTIES LLC
Role Petitioner
Status Active
Name GOLD DENTAL LLC
Role Petitioner
Status Active
Name MZL DENTAL PLLC
Role Petitioner
Status Active
Name Hon. Steven Joel Levin
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active
Name Florida Department of Legal Affairs
Role Respondent
Status Active
Representations Kathleen Mary Savor, Stephanie Anne Morse, Stacey Lynn Blume, Blain Anthony Goff

Docket Entries

Docket Date 2024-04-04
Type Disposition by Order
Subtype Denied
Description Denied
View View File
Docket Date 2024-03-14
Type Response
Subtype Response
Description Amended Response to Petition
Docket Date 2024-03-14
Type Record
Subtype Appendix to Response
Description Appendix to Response
Docket Date 2024-03-13
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-03-11
Type Record
Subtype Appendix to Response
Description Appendix to Response
Docket Date 2024-03-11
Type Response
Subtype Response
Description RESPONSE TO PETITION FOR WRIT OF MANDAMUS
Docket Date 2024-02-29
Type Order
Subtype Show Cause re Petition
Description Show Cause re Petition
View View File
Docket Date 2024-02-02
Type Order
Subtype Order on Request for Emergency Treatment
Description Order on Request for Emergency Treatment
View View File
Docket Date 2024-02-02
Type Record
Subtype Appendix to Petition
Description Appendix to Petition -- 63 pages
On Behalf Of Marianna Zadov
Docket Date 2024-02-01
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus
Docket Date 2024-02-01
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2024-02-01
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment
Docket Date 2024-02-01
Type Order
Subtype Order
Description Order
View View File
Docket Date 2024-02-01
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-02-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File

Documents

Name Date
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-07-18
Florida Limited Liability 2021-11-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State