Search icon

WEST ORANGE DENTAL GROUP, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: WEST ORANGE DENTAL GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 11 Jan 2007 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2019 (6 years ago)
Document Number: L07000004375
FEI/EIN Number 208218395
Address: 7450 DR PHILLIPS BLVD, 200, ORLANDO, FL, 32819, US
Mail Address: 7450 DR PHILLIPS BLVD, 200, ORLANDO, FL, 32819, US
ZIP code: 32819
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ST. MATTHEW-DANIEL TEJUMADE Managing Member 7450 DR PHILLIPS BLVD, STE 200, ORLANDO, FL, 32819
ST. MATTHEW-DANIEL TEJUMADE Agent 7450 DR PHILLIPS BLVD, ORLANDO, FL, 32819

National Provider Identifier

NPI Number:
1396087581

Authorized Person:

Name:
MR. AKINYINKA AWOSIKA
Role:
MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
1223G0001X - General Practice Dentistry
Is Primary:
Yes

Contacts:

Fax:
4072926190

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000160833 ALL ABOUT BEAUTIFUL SMILES ACTIVE 2021-12-04 2026-12-31 - 7450 DR. PHILLIP BLVD, SUITE 200, ORLANDO, FL, 32819
G14000065166 ALL ABOUT BEAUTIFUL SMILES EXPIRED 2014-06-24 2019-12-31 - 7450 DR PHILLIPS BLVD, SUITE 215, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-10-18 7450 DR PHILLIPS BLVD, 200, ORLANDO, FL 32819 -
REINSTATEMENT 2019-10-18 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-18 7450 DR PHILLIPS BLVD, 200, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2019-10-18 7450 DR PHILLIPS BLVD, 200, ORLANDO, FL 32819 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-10-27 ST. MATTHEW-DANIEL, TEJUMADE -
REINSTATEMENT 2016-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-05-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-15
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-06-08
REINSTATEMENT 2019-10-18
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-07-02
REINSTATEMENT 2016-10-27
ANNUAL REPORT 2015-01-26

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-14
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:
160000.00
Total Face Value Of Loan:
160000.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$160,000
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$160,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$161,056.44
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $160,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State