Search icon

CRAIG J. BAKER, DMD, PL - Florida Company Profile

Company Details

Entity Name: CRAIG J. BAKER, DMD, PL
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CRAIG J. BAKER, DMD, PL 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: 06 Jun 2007 (18 years ago)
Document Number: L07000059631
FEI/EIN Number 260308050

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

Address: 13501 ICOT BLVD., Suite 101, CLEARWATER, FL, 33760, US
Mail Address: 13501 ICOT BLVD., Suite 101, CLEARWATER, FL, 33760, US
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAKER CRAIG J Manager 540 6th St S, Safety Harbor, FL, 34695
GULECAS JAMES F Agent 1968 BAYSHORE BOULEVARD, DUNEDIN, FL, 34698

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09042900268 DA VINCI COSMETIC & FAMILY DENTISTRY EXPIRED 2009-02-11 2014-12-31 - 13501 ICOT BOULEVARD, SUITE 101, CLEARWATER, FL, 33760

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-30 231 2nd St S, Suite 101, Safety Harbor, FL 34695-4236 -
CHANGE OF MAILING ADDRESS 2025-01-30 231 2nd St S, Suite 101, Safety Harbor, FL 34695-4236 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-25 13501 ICOT BLVD., Suite 101, CLEARWATER, FL 33760 -
CHANGE OF MAILING ADDRESS 2015-03-25 13501 ICOT BLVD., Suite 101, CLEARWATER, FL 33760 -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-06-15
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-04-06

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3264276006 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient CRAIG J BAKER DMD PL
Recipient Name Raw CRAIG J BAKER DMD PL
Recipient DUNS 104469317
Recipient Address 1200 S HIGHLAND AVE, CLEARWATER, PINELLAS, FLORIDA, 33756-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1427477402 2020-05-04 0455 PPP 13501 Icot Blvd, Clearwater, FL, 33760-3729
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54900
Loan Approval Amount (current) 54900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33760-3729
Project Congressional District FL-13
Number of Employees 6
NAICS code 621210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 55294.98
Forgiveness Paid Date 2021-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State