Search icon

DENTAL DESIGNS OF NAPLES, LLC - Florida Company Profile

Company Details

Entity Name: DENTAL DESIGNS OF NAPLES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DENTAL DESIGNS OF NAPLES, 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: 05 Mar 2004 (21 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 06 Sep 2016 (9 years ago)
Document Number: L04000017521
FEI/EIN Number 200814382

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

Address: 5048 TAMIAMI TRAIL NORTH, NAPLES, FL, 34103, US
Mail Address: 5048 TAMIAMI TRAIL NORTH, NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1326549080 2018-02-27 2018-02-27 5048 TAMIAMI TRL N STE A, NAPLES, FL, 341032836, US 5048 TAMIAMI TRL N STE A, NAPLES, FL, 341032836, US

Contacts

Phone +1 239-262-7970

Authorized person

Name RAMON PADILLA
Role OWNER
Phone 2396281300

Taxonomy

Taxonomy Code 261QS0112X - Oral and Maxillofacial Surgery Clinic/Center
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DENTAL DESIGNS OF NAPLES LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 200814382 2024-05-31 DENTAL DESIGNS OF NAPLES LLC 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621210
Sponsor’s telephone number 2392626364
Plan sponsor’s address 5048 TAMIAMI TRL N, NAPLES, FL, 34103

Signature of

Role Plan administrator
Date 2024-05-31
Name of individual signing SOLYMAR SANTIAGO
Valid signature Filed with authorized/valid electronic signature
DENTAL DESIGNS OF NAPLES LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 200814382 2023-05-17 DENTAL DESIGNS OF NAPLES LLC 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621210
Sponsor’s telephone number 2392626364
Plan sponsor’s address 5048 TAMIAMI TRAIL, NAPLES, FL, 34103

Signature of

Role Plan administrator
Date 2023-05-17
Name of individual signing SOLYMAR SANTIAGO
Valid signature Filed with authorized/valid electronic signature
DENTAL DESIGNS OF NAPLES LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 200814382 2022-04-11 DENTAL DESIGNS OF NAPLES LLC 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621210
Sponsor’s telephone number 2392626364
Plan sponsor’s address 5048 TAMIAMI TRAIL, NAPLES, FL, 34103

Signature of

Role Plan administrator
Date 2022-04-11
Name of individual signing SOLYMAR SANTIAGO
Valid signature Filed with authorized/valid electronic signature
DENTAL DESIGNS OF NAPLES LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 200814382 2021-05-27 DENTAL DESIGNS OF NAPLES LLC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621210
Sponsor’s telephone number 2392626364
Plan sponsor’s address 5048 TAMIAMI TRAIL, NAPLES, FL, 34103

Signature of

Role Plan administrator
Date 2021-05-27
Name of individual signing SOLYMAR SANTIAGO
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
PADILLA RAMON D Manager 5048 TAMIAMI TRAIL NORTH, NAPLES, FL, 34103
SIKET ANDREW G Agent 1100 5TH AVENUE SOUTH, NAPLES, FL, 34102

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000120563 DENTAL DESIGNS OF FORT MYERS ACTIVE 2022-09-23 2027-12-31 - 5048 TAMIAMI TRAIL, NORTH NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2016-09-06 DENTAL DESIGNS OF NAPLES, LLC -
CHANGE OF PRINCIPAL ADDRESS 2015-02-20 5048 TAMIAMI TRAIL NORTH, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 2015-02-20 5048 TAMIAMI TRAIL NORTH, NAPLES, FL 34103 -
CANCEL ADM DISS/REV 2009-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2005-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
NAME CHANGE AMENDMENT 2004-05-14 DENTAL EXPRESSIONS, P.L. -

Documents

Name Date
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-02-11
LC Name Change 2016-09-06
ANNUAL REPORT 2016-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9872807704 2020-05-01 0455 PPP 5048 Tamiami Trail N, Naples, FL, 34103-2836
Loan Status Date 2022-04-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 210700
Loan Approval Amount (current) 210700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34103-2836
Project Congressional District FL-19
Number of Employees 20
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 214404.81
Forgiveness Paid Date 2022-03-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State