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 (18 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

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
134500.00
Total Face Value Of Loan:
134500.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
134500
Current Approval Amount:
134500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
135796.43

Date of last update: 03 Jun 2025

Sources: Florida Department of State