Entity Name: | DENTIST RX, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 15 Jun 2012 (13 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 29 Apr 2020 (5 years ago) |
Document Number: | M12000003415 |
FEI/EIN Number |
264627101
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 5706 Benjamin Center Drive, Suite 103, Tampa, FL, 33634, US |
Address: | 4400 118th AVENUE, Clearwater, FL, 33762, US |
ZIP code: | 33762 |
County: | Pinellas |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
INTELIDENT SOLUTIONS, LLC | Manager |
COAST DENTAL SERVICES, LLC | Agent |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-04-27 | Coast Dental Services, LLC | - |
LC AMENDMENT | 2020-04-29 | - | - |
LC STMNT OF RA/RO CHG | 2019-07-29 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-07-29 | 5706 BENJAMIN CENTER DR STE 103, TAMPA, FL 33634 | - |
CHANGE OF MAILING ADDRESS | 2018-03-26 | 4400 118th AVENUE, Sutie 106, Clearwater, FL 33762 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-10 | 4400 118th AVENUE, Sutie 106, Clearwater, FL 33762 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000255002 | TERMINATED | 1000000741814 | PINELLAS | 2017-04-26 | 2027-05-05 | $ 890.07 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-07 |
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-02-18 |
LC Amendment | 2020-04-29 |
ANNUAL REPORT | 2020-01-13 |
CORLCRACHG | 2019-07-29 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-03-26 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8785267302 | 2020-05-01 | 0455 | PPP | 5706 BENJAMIN CENTER DR, suite 103, TAMPA, FL, 33634-5262 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6030668608 | 2021-03-20 | 0455 | PPS | 4400 118th Ave N Ste 106, Clearwater, FL, 33762-4437 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State