Search icon

COMFORTABLE CARE DENTAL HEALTH PROFESSIONALS, P.A.

Company Details

Entity Name: COMFORTABLE CARE DENTAL HEALTH PROFESSIONALS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Aug 2003 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Jan 2013 (12 years ago)
Document Number: P03000094690
FEI/EIN Number 200185918
Address: 5210 CREEKWOOD BOULEVARD, BRADENTON, FL, 34203
Mail Address: 1200 NETWORK CENTER DR., SUITE 2, EFFINGHAM, IL, 62401
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1164243069 2024-10-23 2024-10-23 2818 E OSCEOLA PKWY, KISSIMMEE, FL, 347436027, US 2818 E OSCEOLA PKWY, KISSIMMEE, FL, 347436027, US

Contacts

Phone +1 321-333-4050
Fax 3213334218

Authorized person

Name HILLARY THULL
Role CREDENTIALING COORDINATOR
Phone 2175408946

Taxonomy

Taxonomy Code 1223G0001X - General Practice Dentistry
Is Primary Yes

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
BADGER LEONARD M Director 5210 CREEKWOOD BOULEVARD, BRADENTON, FL, 34203

President

Name Role Address
BADGER LEONARD M President 5210 CREEEKWOOD BOULEVARD, BRADENTON, FL, 34203

Secretary

Name Role Address
DORSEY TOMMY Secretary 1200 NETWORK CENTRE DRIVE, #2, EFFINGHAM, IL, 62401

Treasurer

Name Role Address
DORSEY TOMMY Treasurer 5210 CREEKWOOD BOULEVARD, BRADENTON, FL, 34203

Vice President

Name Role Address
Berger Jacob Vice President 1200 NETWORK CENTER DR., SUITE 2, EFFINGHAM, IL, 62401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000009986 BULLFRONG CREEK DENTAL CARE ACTIVE 2025-01-24 2030-12-31 No data 1200 NETWORK CENTRE DRIVE, EFFINGHAM, IL, 62401
G25000009987 DENTAL CARE OF SOUTHERN PALM ACTIVE 2025-01-24 2030-12-31 No data 1200 NETWORK CENTRE DRIVE, EFFINGHAM, IL, 62401
G25000005253 OAKFIELD DENTAL ACTIVE 2025-01-13 2030-12-31 No data 1200 NETWORK CENTRE DRIVE, EFFINGHAM, IL, 62401
G24000152137 BINKS FOREST DENTAL CARE ACTIVE 2024-12-17 2029-12-31 No data 1200 NETWORK CENTRE DR, EFFINGHAM, IL, 62401
G24000152136 SAN CARLOS DENTAL CARE ACTIVE 2024-12-17 2029-12-31 No data 1200 NETWROK CENTRE DR, EFFINGHAM, IL, 62401
G24000152142 HIDDEN MEADOWS DENTAL CARE ACTIVE 2024-12-17 2029-12-31 No data 1200 NETWORK CENTRE DR, EFFINGHAM, IL, 62401
G24000152144 MIRASOL WALK DENTAL CARE ACTIVE 2024-12-17 2029-12-31 No data 1200 NETWORK CENTRE DR, EFFINGHAM, IL, 62401
G24000152138 LAKE BRITT DENTAL CARE ACTIVE 2024-12-17 2029-12-31 No data 1200 NETWORK CENTRE DR, EFFINGHAM, IL, 62401
G24000152143 DENTAL CARE AT WESTPORT ACTIVE 2024-12-17 2029-12-31 No data 1200 NETWORK CENTRE DR, EFFINGHAM, IL, 62401
G24000152141 SILVERLEAF DENTAL CARE ACTIVE 2024-12-17 2029-12-31 No data 1200 NETWORK CENTRE DR, EFFINGHAM, IL, 62401

Events

Event Type Filed Date Value Description
AMENDMENT 2013-01-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-23 5210 CREEKWOOD BOULEVARD, BRADENTON, FL 34203 No data
CHANGE OF MAILING ADDRESS 2006-01-04 5210 CREEKWOOD BOULEVARD, BRADENTON, FL 34203 No data
REGISTERED AGENT NAME CHANGED 2005-05-23 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2005-05-23 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data

Court Cases

Title Case Number Docket Date Status
COMFORTABLE CARE DENTAL HEALTH PROFESSIONALS, P. A. D/B/A WIREGRASS FAMILY DENTAL CARE & HEARTLAND DENTAL CARE, LLC VS RICHARD A. RASMUSSEN, D.D.S., P.A., ET AL., 2D2024-0031 2024-01-04 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
21-CA-8564

Parties

Name COMFORTABLE CARE DENTAL HEALTH PROFESSIONALS, P.A.
Role Petitioner
Status Active
Representations ALYSSA M. REITER, ESQ.
Name D/B/A WIREGRASS FAMILY DENTAL CARE & HEARTLAND DENTAL CARE, LLC.
Role Petitioner
Status Active
Name GRIFFIN DALRYMPLE
Role Respondent
Status Active
Name OPINICUS CAPITAL INC
Role Respondent
Status Active
Name RYAN P. LEPORE, D.M.D., PLLC
Role Respondent
Status Active
Name SARINA BHOLE
Role Respondent
Status Active
Name KIMBERLY AGRESTI
Role Respondent
Status Active
Name HON. DARREN D. FARFANTE
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active
Name RICHARD A. RASMUSSEN, D.D.S., P.A.
Role Respondent
Status Active
Representations ALAN BURGER, ESQ., ROBERT K. JAMIESON, ESQ., JOSHUA RESNICK, ESQ., FRED WALLACE POPE, ESQ., RYAN J. LEUTHAUSER, ESQ., SEAN MULLEN, ESQ.

Docket Entries

Docket Date 2024-03-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2024-03-05
Type Misc. Events
Subtype Case Closed
Description Case Closed ~ **VOLUNTARY DISMISSAL**
Docket Date 2024-03-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of COMFORTABLE CARE DENTAL HEALTH PROFESSIONALS, P. A.
Docket Date 2024-02-08
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE TOPETITIONER'S MOTION FOR CLARIFICATION
On Behalf Of RICHARD A. RASMUSSEN, D.D.S., P.A.
Docket Date 2024-02-07
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ PETITIONER'S MOTION FOR CLARIFICATION
On Behalf Of COMFORTABLE CARE DENTAL HEALTH PROFESSIONALS, P. A.
Docket Date 2024-02-06
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Petitioner has filed a motion seeking review of the lower tribunal's order denyingstay. We have reviewed the lower tribunal's order, and the order is approved.
Docket Date 2024-02-05
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE IN OPPOSITIONTO PETITION FOR WRIT OF CERTIORARI
On Behalf Of RICHARD A. RASMUSSEN, D.D.S., P.A.
Docket Date 2024-02-05
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of RICHARD A. RASMUSSEN, D.D.S., P.A.
Docket Date 2024-02-01
Type Response
Subtype Reply
Description REPLY ~ PETITIONER'S REPLY IN SUPPORT OF ITS MOTION TO REVIEW JANUARY 18, 2024 CIRCUIT COURT ORDER DENYING STAY AND FOR STAY OF THE CIRCUIT COURT'S DECEMBER 12, 2023 ORDER
On Behalf Of COMFORTABLE CARE DENTAL HEALTH PROFESSIONALS, P. A.
Docket Date 2024-01-29
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE IN OPPOSITION TO PETITIONER'S MOTION TO REVIEW JANUARY 18, 2024 CIRCUIT COURT ORDER DENYING STAY AND FOR STAY OF THE CIRCUIT COURT'S DECEMBER 12, 2023 ORDER
On Behalf Of RICHARD A. RASMUSSEN, D.D.S., P.A.
Docket Date 2024-01-29
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of RICHARD A. RASMUSSEN, D.D.S., P.A.
Docket Date 2024-01-22
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Respondent shall respond to Petitioner's motion to review the circuit court's orderdenying stay within 7 days of the date of this order. Petitioner may reply within 3 daysof service of the response.
Docket Date 2024-01-19
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ PETITIONER COMFORTABLE CARE DENTAL HEALTH PROFESSIONALS, P.A. d/b/a WIREGRASS FAMILY DENTAL CARE & HEARTLAND DENTAL CARE, LLC'S MOTION TO REVIEW JANUARY 18, 2024 CIRCUIT COURT ORDER DENYINGSTAY AND FOR STAY OF THE CIRCUIT COURT'S DECEMBER12, 2023 ORDER
On Behalf Of COMFORTABLE CARE DENTAL HEALTH PROFESSIONALS, P. A.
Docket Date 2024-01-05
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30days. Petitioner may serve a reply within 30 days thereafter.The parties shall keep this court apprised of all hearings or trial dates that mayaffect this proceeding.
Docket Date 2024-01-04
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of COMFORTABLE CARE DENTAL HEALTH PROFESSIONALS, P. A.
Docket Date 2024-01-04
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of COMFORTABLE CARE DENTAL HEALTH PROFESSIONALS, P. A.
Docket Date 2024-01-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-01-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-02-12
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Petitioner's motion for clarification is granted. This court clarifies that Petitioner'smotion to review the lower tribunal's order denying stay is granted only to the extent thatthis court has reviewed the lower tribunal’s order. The lower tribunal's order denyingstay is approved.
Docket Date 2024-03-05
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description voluntary dismissal of writ ~ Petitioner's notice of voluntary dismissal is accepted and this petition for writ ofcertiorari is dismissed.

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-07
ANNUAL REPORT 2015-04-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State