Search icon

HALLMARK DENTAL, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HALLMARK DENTAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HALLMARK DENTAL, 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: 30 Mar 2005 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Oct 2008 (17 years ago)
Document Number: L05000031275
FEI/EIN Number 202638581

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

Address: 1014 BUENAVENTURA BLVD, KISSIMMEE, FL, 34743
Mail Address: 1014 BUENAVENTURA BLVD, KISSIMMEE, FL, 34743
ZIP code: 34743
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLMOS RODOLFO D Managing Member 1014 BUENAVENTURA BLVD, KISSIMMEE, FL, 34743
OLMOS RODOLFO D Agent 1014 BUENAVENTURA BLVD, KISSIMMEE, FL, 34743

National Provider Identifier

NPI Number:
1790195709

Authorized Person:

Name:
MR. RODOLFO A OLMOS
Role:
DENTIST
Phone:

Taxonomy:

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

Contacts:

Fax:
4073441728

Events

Event Type Filed Date Value Description
LC AMENDMENT 2008-10-09 - -
CANCEL ADM DISS/REV 2008-03-19 - -
REGISTERED AGENT NAME CHANGED 2008-03-19 OLMOS, RODOLFO DR -
REGISTERED AGENT ADDRESS CHANGED 2008-03-19 1014 BUENAVENTURA BLVD, KISSIMMEE, FL 34743 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
LC AMENDMENT 2007-01-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001177400 LAPSED 08-CA-9594 ORANGE COUNTY 2009-03-11 2014-04-24 $27,148.92 NEW FALLS CORPORATION 09400269, 100 N CENTER STREET, NEWTON FALLS, OH 44444

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-22

USAspending Awards / Financial Assistance

Date:
2021-04-08
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:
107255.00
Total Face Value Of Loan:
107255.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
131942.00
Total Face Value Of Loan:
131942.00

Paycheck Protection Program

Date Approved:
2021-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
107255
Current Approval Amount:
107255
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
107954.36
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
131942
Current Approval Amount:
131942
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
133338.39

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State