Search icon

IDEAL DENTAL SOUTH JACKSONVILLE PLLC - Florida Company Profile

Company Details

Entity Name: IDEAL DENTAL SOUTH JACKSONVILLE PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IDEAL DENTAL SOUTH JACKSONVILLE 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: 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: 06 Jun 2022 (3 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Jan 2024 (a year ago)
Document Number: L22000256433
FEI/EIN Number 88-2812702

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

Mail Address: 12750 Merit Dr. Suite 1100, Dallas, TX, 75251, US
Address: 5700 BEACH BOULEVARD, JACKSONVILLE, FL, 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1255067179 2022-07-25 2023-10-04 PO BOX 840925, DALLAS, TX, 752840925, US 5753 BEACH BOULEVARD, UNIT #4, JACKSONVILLE, FL, 32207, US

Contacts

Phone +1 972-361-0600
Phone +1 904-441-1642
Fax 9048773037

Authorized person

Name MATTHEW DOAN
Role OWNER
Phone 9723318079

Taxonomy

Taxonomy Code 122300000X - Dentist
Is Primary Yes

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
COUSSA, DMD JOSHUA J Authorized Member 5700 BEACH BOULEVARD, JACKSONVILLE, FL, 32207
DOAN, DDS MATTHEW Authorized Member 5700 BEACH BOULEVARD, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-01-29 - -
CHANGE OF MAILING ADDRESS 2024-01-29 5700 BEACH BOULEVARD, JACKSONVILLE, FL 32207 -
REGISTERED AGENT NAME CHANGED 2024-01-29 C T CORPORATION SYSTEM -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
REINSTATEMENT 2024-01-29
Florida Limited Liability 2022-06-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State