Search icon

TIM TIRALOSI, D.M.D. LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TIM TIRALOSI, D.M.D. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TIM TIRALOSI, D.M.D. LLC 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: 15 Aug 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Oct 2011 (14 years ago)
Document Number: L02000020798
FEI/EIN Number 550787715

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

Address: 731 Stirling Center Place, Suite 1951, LAKE MARY, FL, 32746, US
Mail Address: 731 Stirling Center Place, SUITE1951, LAKE MARY, FL, 32746, US
ZIP code: 32746
City: Lake Mary
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TIRALOSI TIMOTHY F Managing Member 731 Stirling Center Place, LAKE MARY, FL, 32746
TIRALOSI TIMOTHY F Agent 731 Stirling Center Place, LAKE MARY, FL, 32746

National Provider Identifier

NPI Number:
1790137552

Authorized Person:

Name:
DR. TIMOTHY TIRALOSI
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
122300000X - Dentist
Is Primary:
Yes

Contacts:

Fax:
4073331244

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-02-25 731 Stirling Center Place, SUITE 1951, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2014-02-25 731 Stirling Center Place, Suite 1951, LAKE MARY, FL 32746 -
CHANGE OF PRINCIPAL ADDRESS 2014-02-25 731 Stirling Center Place, Suite 1951, LAKE MARY, FL 32746 -
REINSTATEMENT 2011-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2009-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2008-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-01-29

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
132500.00
Total Face Value Of Loan:
132500.00
Date:
2012-11-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
255000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$132,500
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$132,500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$134,206.16
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $132,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State