Search icon

LAKE BUTLER DENTAL GROUP, PA

Company Details

Entity Name: LAKE BUTLER DENTAL GROUP, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Dec 2022 (2 years ago)
Document Number: P22000088883
FEI/EIN Number 92-1299085
Mail Address: 17000 RED HILL AVENUE, IRVINE, CA, 92614, US
Address: 4014 WINTER GARDEN VINELAND ROAD, SUITE B, WINTER GARDEN, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1124732698 2023-01-10 2023-01-10 PO BOX 920050, DALLAS, TX, 753920050, US 4014 WINTER GARDEN VINELAND ROAD, SUITE B, WINTER GARDEN, FL, 34787, US

Contacts

Phone +1 321-248-2923
Fax 3214188920

Authorized person

Name MINH PHAM
Role OWNER
Phone 3212482923

Taxonomy

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

Agent

Name Role
COGENCY GLOBAL INC. Agent

President

Name Role Address
Peters-Seppala, Lisa President 17000 RED HILL AVENUE, IRVINE, CA, 92614

Secretary

Name Role Address
Nam Sung M Secretary 17000 RED HILL AVENUE, IRVINE, CA, 92614

Chief Financial Officer

Name Role Address
Pham Minh B Chief Financial Officer 17000 RED HILL AVENUE, IRVINE, CA, 92614

Director

Name Role Address
Peters-Seppala Lisa Director 17000 RED HILL AVENUE, IRVINE, CA, 92614
Pham Minh B Director 17000 RED HILL AVENUE, IRVINE, CA, 92614
Nam Sung Director 17000 RED HILL AVENUE, IRVINE, CA, 92614

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000153320 LAKE BUTLER DENTAL GROUP ACTIVE 2022-12-13 2027-12-31 No data 17000 RED HILL AVENUE, ATTENTION: LEGAL DEPARTMENT, IRVINE, CA, 92614

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-06-13 115 N. CALHOUN ST., STE 4, TALLAHASSEE, FL 32301 No data

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-17
Domestic Profit 2022-12-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State