Search icon

ELITE DENTAL, LLC

Company Details

Entity Name: ELITE DENTAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 27 Nov 2006 (18 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L06000113336
FEI/EIN Number 205933055
Address: 9558 Cypress Pine St, Orlando, FL, 32827, US
Mail Address: 9558 Cypress Pine St, Orlando, FL, 32827, US
ZIP code: 32827
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1942522073 2010-02-16 2010-02-16 851 W STATE ROAD 436, 1021, ALTAMONTE SPRINGS, FL, 327143000, US 851 W STATE ROAD 436, 1021, ALTAMONTE SPRINGS, FL, 327143000, US

Contacts

Phone +1 407-786-5559
Fax 4077865554

Authorized person

Name RODOLFO OLMOS
Role DENTIST
Phone 4077865559

Taxonomy

Taxonomy Code 1223G0001X - General Practice Dentistry
License Number DN16586
State FL
Is Primary Yes

Agent

Name Role Address
BERMUDEZ JULIANA P Agent 9558 CYPRESS PINE STREET, ORLANDO, FL, 32827

Manager

Name Role Address
Bermudez Juliana P Manager 851 WEST STATE ROAD 436, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 9558 Cypress Pine St, Orlando, FL 32827 No data
CHANGE OF MAILING ADDRESS 2022-04-26 9558 Cypress Pine St, Orlando, FL 32827 No data
REGISTERED AGENT NAME CHANGED 2016-04-11 BERMUDEZ, JULIANA P No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-11 9558 CYPRESS PINE STREET, 1021, ORLANDO, FL 32827 No data
LC STMNT OF RA/RO CHG 2016-04-11 No data No data
LC DISSOCIATION MEM 2016-04-11 No data No data
LC AMENDMENT 2009-03-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000748456 TERMINATED 1000000173562 SEMINOLE 2010-05-21 2020-07-14 $ 577.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-29
CORLCRACHG 2016-04-11
CORLCDSMEM 2016-04-11
ANNUAL REPORT 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5484307707 2020-05-01 0491 PPP 9558 CYPRESS PINE ST, ORLANDO, FL, 32827-6853
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67998
Loan Approval Amount (current) 67998
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address ORLANDO, ORANGE, FL, 32827-6853
Project Congressional District FL-09
Number of Employees 9
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68555.02
Forgiveness Paid Date 2021-02-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State