Search icon

MARCIANO DENTAL GROUP - NAPLES, LLC - Florida Company Profile

Company Details

Entity Name: MARCIANO DENTAL GROUP - NAPLES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARCIANO DENTAL GROUP - NAPLES, 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: 13 Oct 2005 (20 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 29 Oct 2021 (3 years ago)
Document Number: L05000101124
FEI/EIN Number 203700848

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

Address: 26711 DUBLIN WOODS CIRCLE, BONITA SPRINGS, FL, 34135, US
Mail Address: 1859 IVORY CANE POINT, NAPLES, FL, 34119, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARCIANO NICHOLAS Auth 1859 IVORY CANE POINT, NAPLES, FL, 34119
CONROY, CONROY & DURANT, P.A. Agent -

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2021-10-29 - -
REGISTERED AGENT ADDRESS CHANGED 2021-10-29 2210 VANDERBILT BEACH ROAD, SUITE 1201, NAPLES, FL 34109 -
REGISTERED AGENT NAME CHANGED 2021-10-29 CONROY, CONROY & DURANT, P.A. -
REINSTATEMENT 2021-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2012-06-12 26711 DUBLIN WOODS CIRCLE, BONITA SPRINGS, FL 34135 -
CHANGE OF MAILING ADDRESS 2012-06-12 26711 DUBLIN WOODS CIRCLE, BONITA SPRINGS, FL 34135 -
REINSTATEMENT 2010-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-19 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-14
CORLCRACHG 2021-10-29
REINSTATEMENT 2021-10-17
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-01-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5537957109 2020-04-13 0455 PPP 26711 Dublin Woods Circl, BONITA SPRINGS, FL, 34135-7226
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11500
Loan Approval Amount (current) 11500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BONITA SPRINGS, LEE, FL, 34135-7226
Project Congressional District FL-19
Number of Employees 12
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11619.47
Forgiveness Paid Date 2021-05-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State