Search icon

CDPG, P.L. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CDPG, P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 22 Jun 2004 (21 years ago)
Date of dissolution: 23 Dec 2015 (10 years ago)
Last Event: CONVERSION
Event Date Filed: 23 Dec 2015 (10 years ago)
Document Number: L04000046557
FEI/EIN Number 201272092
Address: 775 E MERRITT ISLAND CSWY, SUITE 235, MERRITT ISLAND, FL, 32922, US
Mail Address: 6300 N Wickham Rd, #121, Melbourne, FL, 32940, US
ZIP code: 32922
City: Cocoa
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KALRA ANJAY NDMD Managing Member 775 E MERRITT ISLAND CSWY, MERRITT ISLAND, FL, 32952
MORRIS TIMOTHY JDMD Managing Member 775 E MERRITT ISLAND CSWY, MERRITT ISLAND, FL, 32952
NGUYEN HAI VDMD Managing Member 775 E MERRITT ISLAND CSWY, MERRITT ISLAND, FL, 32952
- Agent -

National Provider Identifier

NPI Number:
1790432581
Certification Date:
2022-02-17

Authorized Person:

Name:
CELIA HAYES
Role:
CREDENTIALING COORDINATOR
Phone:

Taxonomy:

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

Contacts:

Events

Event Type Filed Date Value Description
CONVERSION 2015-12-23 - CONVERSION MEMBER. RESULTING CORPORATION WAS P15000101039. CONVERSION NUMBER 900000156869
CHANGE OF MAILING ADDRESS 2015-04-01 775 E MERRITT ISLAND CSWY, SUITE 235, MERRITT ISLAND, FL 32922 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-02 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2013-01-02 C T CORPORATION SYSTEM -
CHANGE OF PRINCIPAL ADDRESS 2011-04-19 775 E MERRITT ISLAND CSWY, SUITE 235, MERRITT ISLAND, FL 32922 -
LC NAME CHANGE 2010-02-10 CDPG, P.L. -
LC AMENDMENT 2006-03-16 - -
AMENDMENT AND NAME CHANGE 2004-11-10 CHRISTIE DENTAL PRACTICE GROUP, P.L. -

Documents

Name Date
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-04-04
ANNUAL REPORT 2013-03-21
Reg. Agent Change 2013-01-02
ANNUAL REPORT 2012-04-05
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-29
LC Name Change 2010-02-10
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-04-17

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
1106868.00
Total Face Value Of Loan:
1106868.00

Paycheck Protection Program

Jobs Reported:
94
Initial Approval Amount:
$1,106,868
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,106,868
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,117,754.73
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $1,106,868

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State