Search icon

LESLIE G. PLATOCK, D.D.S., L.L.C. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LESLIE G. PLATOCK, D.D.S., L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 May 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Jun 2013 (12 years ago)
Document Number: L03000018210
FEI/EIN Number 200284999
Address: 700 N. 3RD ST., SUITE 203, NEPTUNE BEACH, FL, 32266
Mail Address: 700 N. 3RD ST., SUITE 203, NEPTUNE BEACH, FL, 32266
ZIP code: 32266
City: Neptune Beach
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PLATOCK LESLIE G Managing Member 1640 BEACH AVE., ATLANTIC BEACH, FL, 32233
PLATOCK LESLIE GD.D.S. Agent 1640 BEACH AVE., ATLANTIC BEACH, FL, 322335841

National Provider Identifier

NPI Number:
1417791187
Certification Date:
2024-06-19

Authorized Person:

Name:
DR. LESLIE G PLATOCK
Role:
DENTIST
Phone:

Taxonomy:

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

Contacts:

Fax:
9047463422

Events

Event Type Filed Date Value Description
PENDING REINSTATEMENT 2013-06-12 - -
REINSTATEMENT 2013-06-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2005-01-18 PLATOCK, LESLIE G, D.D.S. -
REGISTERED AGENT ADDRESS CHANGED 2004-03-15 1640 BEACH AVE., ATLANTIC BEACH, FL 32233-5841 -
CHANGE OF PRINCIPAL ADDRESS 2004-03-15 700 N. 3RD ST., SUITE 203, NEPTUNE BEACH, FL 32266 -
CHANGE OF MAILING ADDRESS 2004-03-15 700 N. 3RD ST., SUITE 203, NEPTUNE BEACH, FL 32266 -
NAME CHANGE AMENDMENT 2003-09-02 LESLIE G. PLATOCK, D.D.S., L.L.C. -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-07-01
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-05-08
ANNUAL REPORT 2015-03-31

USAspending Awards / Financial Assistance

Date:
2021-02-27
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:
40047.00
Total Face Value Of Loan:
40047.00
Date:
2020-04-09
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:
48181.00
Total Face Value Of Loan:
48181.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$48,181
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$48,181
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$48,578.49
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $48,181
Jobs Reported:
5
Initial Approval Amount:
$40,047
Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$40,047
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$40,271.71
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $40,042
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State