Search icon

L. WAYNE ROBBEN, D.D.S., P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: L. WAYNE ROBBEN, D.D.S., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Sep 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Sep 2013 (12 years ago)
Document Number: F49300
FEI/EIN Number 592109352
Address: %L WAYNE ROBBEN DDS, 3000 N ATLANTIC AVE, STE 103, COCOA BCH, FL, 32931
Mail Address: %L WAYNE ROBBEN DDS, 3000 N ATLANTIC AVE, STE 103, COCOA BCH, FL, 32931
ZIP code: 32931
City: Cocoa Beach
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBBEN, L WAYNE DDS Director 18 FAIRWAY DRIVE, COCOA BEACH, FL, 32931
ROBBEN, L WAYNE DDS President 18 FAIRWAY DRIVE, COCOA BEACH, FL, 32931
ROBBEN, L WAYNE, D.D.S. Agent 3000 NORTH ATLANTIC AVENUE, COCOA BEACH, FL, 32931

National Provider Identifier

NPI Number:
1538250485

Authorized Person:

Name:
DR. L WAYNE ROBBEN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
122300000X - Dentist
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
592109352
Plan Year:
2012
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
5
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REINSTATEMENT 2013-09-18 - -
CHANGE OF PRINCIPAL ADDRESS 2013-09-18 %L WAYNE ROBBEN DDS, 3000 N ATLANTIC AVE, STE 103, COCOA BCH, FL 32931 -
CHANGE OF MAILING ADDRESS 2013-09-18 %L WAYNE ROBBEN DDS, 3000 N ATLANTIC AVE, STE 103, COCOA BCH, FL 32931 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2005-02-01 3000 NORTH ATLANTIC AVENUE, COCOA BEACH, FL 32931 -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-02-12

USAspending Awards / Financial Assistance

Date:
2020-05-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
18600.00
Total Face Value Of Loan:
18600.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$18,600
Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$18,760.52
Servicing Lender:
Sunrise Banks National Association
Use of Proceeds:
Payroll: $18,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State