Search icon

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

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
County: Seminole
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1790137552 2016-07-05 2016-07-05 731 STIRLING CENTER PL, SUITE 1951, LAKE MARY, FL, 327465209, US 731 STIRLING CENTER PL, SUITE 1951, LAKE MARY, FL, 327465209, US

Contacts

Phone +1 407-333-1335
Fax 4073331244

Authorized person

Name DR. TIMOTHY TIRALOSI
Role OWNER
Phone 4073331335

Taxonomy

Taxonomy Code 122300000X - Dentist
License Number DN11531
State FL
Is Primary Yes

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1790687106 2020-04-10 0491 PPP 731 STIRLING CENTER PL Suite 1951, LAKE MARY, FL, 32746-4856
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 132500
Loan Approval Amount (current) 132500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKE MARY, SEMINOLE, FL, 32746-4856
Project Congressional District FL-07
Number of Employees 17
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 134206.16
Forgiveness Paid Date 2021-08-04

Date of last update: 03 May 2025

Sources: Florida Department of State