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.
Status: Active
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
Address: 1014 BUENAVENTURA BLVD, KISSIMMEE, FL, 34743
Mail Address: 1014 BUENAVENTURA BLVD, KISSIMMEE, FL, 34743
ZIP code: 34743
City: Kissimmee
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Segura Lina M Mgr 1014 BUENAVENTURA BLVD, KISSIMMEE, FL, 34743
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:
2020-06-29
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
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

Jobs Reported:
19
Initial Approval Amount:
$107,255
Date Approved:
2021-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$107,255
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$107,954.36
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $107,253
Utilities: $1
Jobs Reported:
19
Initial Approval Amount:
$131,942
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$131,942
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$133,338.39
Servicing Lender:
WebBank
Use of Proceeds:
Payroll: $131,942

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State