Search icon

MELANIE L. KEMMERER, D.M.D., PLLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MELANIE L. KEMMERER, D.M.D., PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 25 Sep 2006 (19 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 27 Jun 2011 (14 years ago)
Document Number: L06000093504
FEI/EIN Number 274460140
Address: 110 SW SUWANNEE AVENUE, BRANFORD, FL, 32008
Mail Address: P.O. Box 930, BRANFORD, FL, 32008, US
ZIP code: 32008
City: Branford
County: Suwannee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kemmerer Melanie L Manager 3726 SW 84th St, Gainesville, FL, 32608
KEMMERER MELANIE L Agent 3726 SW 84th St, Gainesville, FL, 32608

National Provider Identifier

NPI Number:
1780972711

Authorized Person:

Name:
MELANIE LYNN KEMMERER
Role:
MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
261QD0000X - Dental Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
3869350989

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000069577 BRANFORD DENTAL OFFICE ACTIVE 2011-07-12 2026-12-31 - P.O. BOX 930, BRANFORD, FL, 32008

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-03-06 3726 SW 84th St, Gainesville, FL 32608 -
CHANGE OF MAILING ADDRESS 2013-04-06 110 SW SUWANNEE AVENUE, BRANFORD, FL 32008 -
LC AMENDMENT AND NAME CHANGE 2011-06-27 MELANIE L. KEMMERER, D.M.D., PLLC -
CHANGE OF PRINCIPAL ADDRESS 2011-06-27 110 SW SUWANNEE AVENUE, BRANFORD, FL 32008 -
REINSTATEMENT 2010-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-02-26
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-09-11
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-01-07

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
29100.00
Total Face Value Of Loan:
29100.00
Date:
2020-05-03
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:
29100.00
Total Face Value Of Loan:
29100.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$29,100
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$29,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$29,386.96
Servicing Lender:
Newtek Small Business Finance, Inc.
Use of Proceeds:
Payroll: $29,100
Jobs Reported:
5
Initial Approval Amount:
$38,800
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$24,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$25,195.42
Servicing Lender:
Newtek Small Business Finance, Inc.
Use of Proceeds:
Payroll: $24,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State