Search icon

SLEEP DISORDERS SPECIALISTS PLLC - Florida Company Profile

Company Details

Entity Name: SLEEP DISORDERS SPECIALISTS PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SLEEP DISORDERS SPECIALISTS PLLC 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: 09 Nov 2007 (17 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 17 Nov 2009 (15 years ago)
Document Number: L07000113446
FEI/EIN Number 261383436

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

Address: 4030 13th Street, St. Cloud, FL, 34769, US
Mail Address: 4030 13th Street, SAINT CLOUD, FL, 34769, US
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pinto Marco Marc 4030 13th St., SAINT CLOUD, FL, 34769
pinto marco Marc 4030 13th St., SAINT CLOUD, FL, 34769
PINTO MARCO A Agent 4030 13th Street, SAINT CLOUD, FL, 34769

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000083623 CLEAR SMILES ACTIVE 2022-07-14 2027-12-31 - 4030 13TH STREET, SAINT CLOUD, FL, 34769
G09000181258 CLEAR SMILES EXPIRED 2009-12-04 2014-12-31 - 751 ASHBURRY AVE, MELBOURNE, FL, 32940

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-07 4030 13th Street, St. Cloud, FL 34769 -
CHANGE OF MAILING ADDRESS 2023-04-07 4030 13th Street, St. Cloud, FL 34769 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-07 4030 13th Street, SAINT CLOUD, FL 34769 -
CANCEL ADM DISS/REV 2009-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-07-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8631118503 2021-03-10 0455 PPP 402 N Babcock St Ste 102, Melbourne, FL, 32935-7335
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Melbourne, BREVARD, FL, 32935-7335
Project Congressional District FL-08
Number of Employees 1
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5031.99
Forgiveness Paid Date 2021-11-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State