Search icon

FOR SMILES, LLC - Florida Company Profile

Company Details

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

FOR SMILES, 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: 25 Sep 2007 (18 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 13 Oct 2015 (10 years ago)
Document Number: L07000097611
FEI/EIN Number NOT APPLICABLE

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

Address: 4588 TAMIAMI TRAIL N., NAPLES, FL, 34103, US
Mail Address: 4588 Tamiami Trail N, Naples, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTANA ESTHER Authorized Member 4588 TAMIAMI TRAIL N, NAPLES, FL, 34103
Goicoechea Zuleidy Manager 4588 TAMIAMI TRAIL N, NAPLES, FL, 34103
MARTIN SOLIS CHRISTINE ESQ Agent 2122 SW 82 COURT, MIAMI, FL, 33155

National Provider Identifier

NPI Number:
1184955908

Authorized Person:

Name:
DR. ESTHER SANTANA
Role:
OWNER
Phone:

Taxonomy:

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

Contacts:

Fax:
3054479162

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000002129 SLEEP APNEA HEALTH CENTERS EXPIRED 2018-01-03 2023-12-31 - 4584 TAMIAMI TR. N., NAPLES, FL, 34103
G07330700007 FOR SMILES ACTIVE 2007-11-26 2027-12-31 - 4588 TAMIAMI TRAIL NORTH, NAPLES, FL, 34103, US

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2015-10-13 - -
REGISTERED AGENT NAME CHANGED 2015-10-13 MARTIN SOLIS, CHRISTINE, ESQ -
REGISTERED AGENT ADDRESS CHANGED 2015-10-13 2122 SW 82 COURT, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2013-04-21 4588 TAMIAMI TRAIL N., NAPLES, FL 34103 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-24 4588 TAMIAMI TRAIL N., NAPLES, FL 34103 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-25
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-16
CORLCRACHG 2015-10-13

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
101587.00
Total Face Value Of Loan:
101587.00
Date:
2020-05-03
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:
116418.00
Total Face Value Of Loan:
116418.00

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
101587
Current Approval Amount:
101587
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
102680.8
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
116418
Current Approval Amount:
116418
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
117977.68

Date of last update: 01 Jun 2025

Sources: Florida Department of State