Entity Name: | ADAM V. BERGMAN, D.M.D., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 16 Jul 2019 (6 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 27 Dec 2023 (a year ago) |
Document Number: | P19000058351 |
FEI/EIN Number | 84-2581077 |
Address: | 11950 COUNTRY ROAD 101, SUITE 204, THE VILLAGES, FL, 32162, US |
Mail Address: | 17052 SECRET HOLLOW LOOP, CLERMONT, FL, 34711 |
ZIP code: | 32162 |
County: | Sumter |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BERGMAN ADAM V | Agent | 11950 County Road 101, The Villages, FL, 32162 |
Name | Role | Address |
---|---|---|
BERGMAN ADAM V | President | 11950 County Road 101, The Villages, FL, 32162 |
Name | Role | Address |
---|---|---|
NAYLA CAMILLE BERMAN | Vice President | 17052 SECRET HOLLOW LOOP, CLERMONT, FL, 34711 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000101813 | ORANGE BLOSSOM ENDODONTICS | EXPIRED | 2019-09-17 | 2024-12-31 | No data | 11950 COUNTY ROAD 101, SUITE 204, THE VILLAGES, FL, 32162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2023-12-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-12-27 | 11950 COUNTRY ROAD 101, SUITE 204, THE VILLAGES, FL 32162 | No data |
CHANGE OF MAILING ADDRESS | 2023-12-27 | 11950 COUNTRY ROAD 101, SUITE 204, THE VILLAGES, FL 32162 | No data |
REGISTERED AGENT NAME CHANGED | 2021-02-05 | BERGMAN, ADAM V | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-05 | 11950 County Road 101, Suite 204, The Villages, FL 32162 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-15 |
Amendment | 2023-12-27 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-06-05 |
Domestic Profit | 2019-07-16 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State