Search icon

DIVERGENT DENTAL GROUP, LLC - Florida Company Profile

Company Details

Entity Name: DIVERGENT DENTAL GROUP, 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: 09 Jun 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2023 (a year ago)
Document Number: M20000005144
FEI/EIN Number 844919448

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

Address: 111 S Albany Suite 100, Tampa, FL, 33606, US
Mail Address: 111 S Albany Suite 100, Tampa, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1497379259 2020-06-07 2020-06-10 1861 PLACIDA RD STE 105, ENGLEWOOD, FL, 342234900, US 1861 PLACIDA RD STE 105, ENGLEWOOD, FL, 342234900, US

Contacts

Phone +1 941-460-3565

Authorized person

Name DR. GEORGE STRICKLAND
Role OWNER
Phone 9412131007

Taxonomy

Taxonomy Code 261QD0000X - Dental Clinic/Center
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DIVERGENT DENTAL GROUP, LLC WELFARE BENEFIT PLAN 2023 844962567 2024-06-11 DIVERGENT DENTAL GROUP, LLC 113
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-01-01
Business code 621210
Sponsor’s telephone number 8135681197
Plan sponsor’s mailing address 111 S ALBANY AVE STE 100, TAMPA, FL, 336061780
Plan sponsor’s address 111 S ALBANY AVE STE 100, TAMPA, FL, 336061780

Number of participants as of the end of the plan year

Active participants 106
Retired or separated participants receiving benefits 1

Signature of

Role Plan administrator
Date 2024-06-11
Name of individual signing LISA SAUCEDO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-06-11
Name of individual signing LISA SAUCEDO
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
STRICKLAND GEORGE Managing Member 437 WEBBS COVE, OSPREY, FL, 34229
Evanger Jim Chief Executive Officer 3917 Riga Blvd, Tampa, FL, 33619
Schiaparelli Nancy Agent 111 S Albany Suite 100, Tampa, FL, 33606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000036956 ORTEGA BOULEVARD DENTAL ACTIVE 2024-03-13 2029-12-31 - 5417 ORTEGA BOULEVARD, JACKSONVILLE, FL, 32210
G23000123588 SHORE DENTAL PARTNERS ACTIVE 2023-10-05 2028-12-31 - 3917 RIGA BOULEVARD, TAMPA, FL, 33619
G23000086358 SMILECREATOR OF BONITA ACTIVE 2023-07-24 2028-12-31 - 3917 RIGA BLVD, TAMPA, FL, 33619
G22000070831 PREMIER ORAL & FACIAL SURGERY ACTIVE 2022-06-10 2027-12-31 - 13571 NARCOOSSEE RD., STE A, ORLANDO, FL, 32832
G22000069422 LAKELAND OAKS DENTAL ACTIVE 2022-06-07 2027-12-31 - 3917 RIGA BLVD, TAMPA, FL, 33619
G22000042197 BONITA PRIME DENTAL ACTIVE 2022-04-04 2027-12-31 - 8951 BONITA BEACH RD., #206, BONITA SPRINGS, FL, 34135
G22000042198 MARCO ISLAND PRIME DENTAL ACTIVE 2022-04-04 2027-12-31 - 950 N. COLLIER BLVD., STE. 305, MARCO ISLAND, FL, 34145
G22000042204 PRIME CHILDREN'S DENTISTRY & ORTHODONTICS ACTIVE 2022-04-04 2027-12-31 - 8951 BONITA BEACH RD., #220, BONITA SPRINGS, FL, 34135
G22000042196 VENICE PRIME DENTAL ACTIVE 2022-04-04 2027-12-31 - 1515 TAMIAMI TRAIL, STE. 3, VENICE, FL, 34285
G21000157356 DR. RITTENBERG & ASSOCIATES ACTIVE 2021-11-29 2026-12-31 - 5417 ORTEGA BLVD., JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-15 111 S Albany Suite 100, Tampa, FL 33606 -
CHANGE OF MAILING ADDRESS 2024-02-15 111 S Albany Suite 100, Tampa, FL 33606 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-15 111 S Albany Suite 100, Tampa, FL 33606 -
REGISTERED AGENT NAME CHANGED 2023-09-29 Schiaparelli, Nancy -
REINSTATEMENT 2023-09-29 - -
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2020-06-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-15
REINSTATEMENT 2023-09-29
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-04-01
LC Amendment 2020-06-24
Foreign Limited 2020-06-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State