Search icon

WILLIAM E. CHEN, D.M.D., P.L. - Florida Company Profile

Company Details

Entity Name: WILLIAM E. CHEN, D.M.D., P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WILLIAM E. CHEN, D.M.D., P.L. 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: 27 May 2005 (20 years ago)
Document Number: L05000053290
FEI/EIN Number 203092911

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

Address: 2190 US HIGHWAY 27 NORTH, SEBRING, FL, 33870, US
Mail Address: 2190 US HIGHWAY 27 NORTH, SEBRING, FL, 33870, US
ZIP code: 33870
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHEN WILLIAM E Manager 2491 LAKEVIEW DRIVE, SEBRING, FL, 33870
LIVINGSTON ROBERT E Agent 445 S COMMERCE AVE, SEBRING, FL, 33870

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000070816 CHEN DENTAL ACTIVE 2021-05-25 2026-12-31 - 2190 U.S. HIGHWAY 27 N., SEBRING, FL, 33870

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-01-19 2190 US HIGHWAY 27 NORTH, SEBRING, FL 33870 -
CHANGE OF MAILING ADDRESS 2016-01-19 2190 US HIGHWAY 27 NORTH, SEBRING, FL 33870 -
REGISTERED AGENT NAME CHANGED 2015-01-26 LIVINGSTON, ROBERT E -
REGISTERED AGENT ADDRESS CHANGED 2015-01-26 445 S COMMERCE AVE, SEBRING, FL 33870 -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2897288203 2020-08-03 0455 PPP 2190 US HIGHWAY 27, SEBRING, FL, 33870-1861
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 294557
Loan Approval Amount (current) 294557
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94641
Servicing Lender Name Midflorida CU
Servicing Lender Address 129 S Kentucky Ave, Ste 100, LAKELAND, FL, 33801-5059
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SEBRING, HIGHLANDS, FL, 33870-1861
Project Congressional District FL-18
Number of Employees 27
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 94641
Originating Lender Name Midflorida CU
Originating Lender Address LAKELAND, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 296308.2
Forgiveness Paid Date 2021-03-11
4482808408 2021-02-06 0455 PPS 2190 US Highway 27 N, Sebring, FL, 33870-1861
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 286198
Loan Approval Amount (current) 286198
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94641
Servicing Lender Name Midflorida CU
Servicing Lender Address 129 S Kentucky Ave, Ste 100, LAKELAND, FL, 33801-5059
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sebring, HIGHLANDS, FL, 33870-1861
Project Congressional District FL-18
Number of Employees 30
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 94641
Originating Lender Name Midflorida CU
Originating Lender Address LAKELAND, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 288228.83
Forgiveness Paid Date 2021-10-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State