Search icon

ALL SMILES DENTAL, LLC - Florida Company Profile

Company Details

Entity Name: ALL SMILES DENTAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALL SMILES DENTAL, LLC 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: 22 Feb 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 May 2024 (a year ago)
Document Number: L07000020456
FEI/EIN Number 208549340

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

Address: 1148 KELTON AVENUE, OCOEE, FL, 34761, US
Mail Address: 8624 Vahalla, Windermere, FL, 34786, US
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCOY MARK C. D Manager 1148 KELTON AVENUE, OCOEE, FL, 34761
MCCOY MARK C Agent 1148 KELTON AVENUE, OCOEE, FL, 34761

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-08-20 1148 KELTON AVENUE, OCOEE, FL 34761 -
REINSTATEMENT 2024-05-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2019-06-25 MCCOY, MARK C -
REINSTATEMENT 2019-06-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2010-09-30 1148 KELTON AVENUE, OCOEE, FL 34761 -
REINSTATEMENT 2010-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
REINSTATEMENT 2024-05-24
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-05-20
REINSTATEMENT 2019-06-25
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-02-20
ANNUAL REPORT 2012-03-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4726237110 2020-04-13 0491 PPP 1148 Kelton Ave, Ocoee, FL, 34761
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20263.53
Loan Approval Amount (current) 20263.53
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocoee, ORANGE, FL, 34761-0001
Project Congressional District FL-11
Number of Employees 4
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 20466.72
Forgiveness Paid Date 2021-04-22
6207078506 2021-03-03 0491 PPS 1148 Kelton Ave, Ocoee, FL, 34761-3175
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20817.5
Loan Approval Amount (current) 20817.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocoee, ORANGE, FL, 34761-3175
Project Congressional District FL-11
Number of Employees 4
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 20917.31
Forgiveness Paid Date 2021-09-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State