Search icon

WALKER & BARR, DMD, PLLC - Florida Company Profile

Company Details

Entity Name: WALKER & BARR, DMD, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WALKER & BARR, DMD, PLLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Jan 2000 (25 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 21 Oct 2019 (6 years ago)
Document Number: L00000000403
FEI/EIN Number 593627467

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 212 NORTH MOON AVENUE, BRANDON, FL, 33510, US
Mail Address: 212 NORTH MOON AVENUE, BRANDON, FL, 33510, US
ZIP code: 33510
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARR SARAH RDr. President 212 NORTH MOON AVENUE, BRANDON, FL, 33510
Barr Sarah RDr. President 212 N. MOON AVE., BRANDON, FL, 33510
WALKER & BARR, DMD, PLLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-25 Walker & Barr, DMD -
LC AMENDMENT AND NAME CHANGE 2019-10-21 WALKER & BARR, DMD, PLLC -
REGISTERED AGENT ADDRESS CHANGED 2001-01-25 212 N. MOON AVE., BRANDON, FL 33510 -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-20
LC Amendment and Name Change 2019-10-21
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3747907104 2020-04-12 0455 PPP 212 NORTH MOON AVE, BRANDON, FL, 33510-4422
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89500
Loan Approval Amount (current) 89500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRANDON, HILLSBOROUGH, FL, 33510-4422
Project Congressional District FL-15
Number of Employees 14
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Partnership
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 90213.51
Forgiveness Paid Date 2021-02-22
4155108402 2021-02-06 0455 PPS 212 N Moon Ave, Brandon, FL, 33510-4422
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103906
Loan Approval Amount (current) 83623
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brandon, HILLSBOROUGH, FL, 33510-4422
Project Congressional District FL-15
Number of Employees 14
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 84034.15
Forgiveness Paid Date 2021-09-02

Date of last update: 01 May 2025

Sources: Florida Department of State