Search icon

LAKE WORTH FAMILY DENTISTRY, PA

Company Details

Entity Name: LAKE WORTH FAMILY DENTISTRY, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Aug 2008 (16 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P08000080034
FEI/EIN Number 263265947
Mail Address: 11897 Preservation Lane, Boca Raton, FL, 33498, US
Address: 6427 LAKE WORTH RD, GREENACRES, FL, 33463
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1689824153 2008-09-22 2008-09-22 10800 AVENIDA DEL RIO, DELRAY BEACH, FL, 334462444, US 6427 LAKE WORTH RD STE 102, GREENACRES, FL, 334632900, US

Contacts

Phone +1 561-649-6446

Authorized person

Name DR. ILYA STEIN
Role PRESIDENT
Phone 5555555555

Taxonomy

Taxonomy Code 122300000X - Dentist
License Number DN14972
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 070167000
State FL

Agent

Name Role Address
STEIN ILYA D Agent 6427 LAKE WORTH RD, GREENACRES, FL, 33463

President

Name Role Address
STEIN ILYA D President 6427 LAKE WORTH RD, GREENACRES, FL, 33463

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF MAILING ADDRESS 2016-01-22 6427 LAKE WORTH RD, GREENACRES, FL 33463 No data
CHANGE OF PRINCIPAL ADDRESS 2010-01-11 6427 LAKE WORTH RD, GREENACRES, FL 33463 No data
REGISTERED AGENT ADDRESS CHANGED 2010-01-11 6427 LAKE WORTH RD, GREENACRES, FL 33463 No data
REGISTERED AGENT NAME CHANGED 2009-01-16 STEIN, ILYA DMD No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000477648 TERMINATED 1000000934087 PALM BEACH 2022-09-23 2032-10-12 $ 1,096.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-12
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-07
ANNUAL REPORT 2011-01-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State