Search icon

COMMUNITY DENTAL PRACTICES, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: COMMUNITY DENTAL PRACTICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 Dec 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 24 Apr 2006 (19 years ago)
Document Number: L04000086752
FEI/EIN Number 201948902
Address: 25 Carrotwood Ct, FORT MYERS, FL, 33919, US
Mail Address: 25 Carrotwood Ct, FORT MYERS, FL, 33919, US
ZIP code: 33919
City: Fort Myers
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHERRY MARKUS Agent 25 Carrotwood Ct, FORT MYERS, FL, 33919
- Managing Member -

National Provider Identifier

NPI Number:
1891886719

Authorized Person:

Name:
DR. MARKUS SHERRY
Role:
MANAGING PARTNER
Phone:

Taxonomy:

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

Contacts:

Fax:
2396949995

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000060054 RIVERDALE DENTAL ASSOCIATES EXPIRED 2018-05-17 2023-12-31 - 14651 PALM BEACH BLVD SUITE 101, FORT MYERS, FL, 33905
G15000101549 GATEWAY DENTAL SUITES ACTIVE 2015-10-05 2025-12-31 - 14651 PALM BEACH BLVD., SUITE 101, FORT MYERS, FL, 33905
G12000116708 RIVERDALE DENTAL SUITES EXPIRED 2012-12-05 2017-12-31 - 14651 PALM BEACH BLVD #101, FORT MYERS, FL, 33905
G12000116713 RIVERDALE DENTAL SUITES EXPIRED 2012-12-05 2017-12-31 - 14651 PALM BEACH BLVD #101, FORT MYERS, FL, 33905

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-06 14651 PALM BEACH BLVD, SUITE 101, FORT MYERS, FL 33905 -
CANCEL ADM DISS/REV 2006-04-24 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-24 14651 PALM BEACH BLVD, SUITE 101, FORT MYERS, FL 33905 -
REGISTERED AGENT NAME CHANGED 2006-04-24 SHERRY, MARKUS -
REGISTERED AGENT ADDRESS CHANGED 2006-04-24 14651 PALM BEACH BLVD, SUITE 101, FORT MYERS, FL 33905 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-22

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:
520800.00
Total Face Value Of Loan:
520800.00

Paycheck Protection Program

Jobs Reported:
51
Initial Approval Amount:
$520,800
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$520,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$523,780.13
Servicing Lender:
First Bank
Use of Proceeds:
Payroll: $372,816.74
Healthcare: $17783.26
Debt Interest: $130,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State