Search icon

LAKESIDE FAMILY DENTISTRY, P.L. - Florida Company Profile

Company Details

Entity Name: LAKESIDE FAMILY DENTISTRY, P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAKESIDE FAMILY DENTISTRY, 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: 02 Oct 2006 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 29 Oct 2007 (17 years ago)
Document Number: L06000095907
FEI/EIN Number 208243635

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

Address: 13402 SUMMERPORT VILLAGE PARKWAY, 502, WINDERMERE, FL, 34786, US
Mail Address: 13402 SUMMERPORT VILLAGE PARKWAY, 502, WINDERMERE, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIFEBOAT REGISTERED AGENTS, LLC Agent -
HEAP ALAN R Managing Member 13402 SUMMERPORT VILLAGE PARKWAY, WINDERMERE, FL, 34786
TURNER C. MICHAEL Managing Member 13402 SUMMERPORT VILLAGE PARKWAY, WINDERMERE, FL, 34786
SEPPI CHRISTOPHER N Managing Member 13402 SUMMERPORT VILLAGE PARKWAY, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-05 Lifeboat Registered Agents, LLC -
REGISTERED AGENT ADDRESS CHANGED 2011-04-22 3700 SOUTH CONWAY ROAD, SUITE 100, ORLANDO, FL 32812 -
CANCEL ADM DISS/REV 2007-10-29 - -
CHANGE OF PRINCIPAL ADDRESS 2007-10-29 13402 SUMMERPORT VILLAGE PARKWAY, 502, WINDERMERE, FL 34786 -
CHANGE OF MAILING ADDRESS 2007-10-29 13402 SUMMERPORT VILLAGE PARKWAY, 502, WINDERMERE, FL 34786 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8566227203 2020-04-28 0491 PPP 13402 Summerport Village Pkwy., Windermere, FL, 34786
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 134500
Loan Approval Amount (current) 134500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Windermere, ORANGE, FL, 34786-0001
Project Congressional District FL-10
Number of Employees 15
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 135796.43
Forgiveness Paid Date 2021-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State