Search icon

NICEVILLE FAMILY DENTAL CENTER, P.L. - Florida Company Profile

Company Details

Entity Name: NICEVILLE FAMILY DENTAL CENTER, P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NICEVILLE FAMILY DENTAL CENTER, P.L. 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: 01 Mar 2002 (23 years ago)
Document Number: L02000004926
FEI/EIN Number 030404762

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

Address: 1764 Osprey Cove, NICEVILLE, FL, 32578, US
Mail Address: 1764 Osprey Cove, NICEVILLE, FL, 32578, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAPATA RALF P Manager 1764 OSPREY COVE, NICEVILLE, FL, 32578
PITELL LISA Y Agent Patriot Plaza, NICEVILLE, FL, 32578

National Provider Identifier

NPI Number:
1730297656

Authorized Person:

Name:
DR. RALF PETER ZAPATA
Role:
DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
1223G0001X - General Practice Dentistry
Is Primary:
Yes

Contacts:

Fax:
8506786086

Form 5500 Series

Employer Identification Number (EIN):
030404762
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-31 Patriot Plaza, 1402 Cat-Mar Road, Suite B, NICEVILLE, FL 32578 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-29 1764 Osprey Cove, NICEVILLE, FL 32578 -
CHANGE OF MAILING ADDRESS 2020-01-29 1764 Osprey Cove, NICEVILLE, FL 32578 -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-19

USAspending Awards / Financial Assistance

Date:
2021-02-22
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:
12394.00
Total Face Value Of Loan:
12394.00
Date:
2020-04-30
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:
34302.00
Total Face Value Of Loan:
34302.00

Paycheck Protection Program

Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12394
Current Approval Amount:
12394
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
12505.38
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34302
Current Approval Amount:
34302
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
34603.1

Date of last update: 02 Jun 2025

Sources: Florida Department of State