Search icon

PRECISION DENTAL GROUP, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PRECISION DENTAL GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 13 Nov 2007 (18 years ago)
Document Number: L07000114334
FEI/EIN Number 262160695
Address: 4129 W. Kennedy Blvd. Ste. 1, Tampa, FL, 33609, US
Mail Address: 4129 W. Kennedy Blvd. Ste. 1, Tampa, FL, 33609, US
ZIP code: 33609
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALICEA LUIS ADr. Managing Member 4129 W. Kennedy Blvd. Ste. 1, Tampa, FL, 33609
Quintana Magda ADr. Busi 4129 W. Kennedy Blvd. Ste. 1, Tampa, FL, 33609
ALICEA LUIS A Agent 10603 PONTOFINO CIR, TRINITY, FL, 34655

Unique Entity ID

CAGE Code:
7MZD2
UEI Expiration Date:
2019-06-12

Business Information

Doing Business As:
YOUR DESIRED SMILE
Activation Date:
2018-07-06
Initial Registration Date:
2016-05-17

Commercial and government entity program

CAGE number:
7MZD2
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2023-07-07
CAGE Expiration:
2023-07-06

Contact Information

POC:
JACQUELINE TORRES

National Provider Identifier

NPI Number:
1326594516

Authorized Person:

Name:
LUIS ALICEA
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
122300000X - Dentist
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
262160695
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000023594 YOUR DESIRED SMILE ACTIVE 2024-02-12 2029-12-31 - 4129 W KENNEDY BLVD, STE 1, TAMPA, FL, 33609
G13000102332 YOUR DESIRED SMILE EXPIRED 2013-10-16 2018-12-31 - 4129 W KENNEDY BLVD., SUITE 1, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-03-05 4129 W. Kennedy Blvd. Ste. 1, Tampa, FL 33609 -
CHANGE OF MAILING ADDRESS 2014-03-05 4129 W. Kennedy Blvd. Ste. 1, Tampa, FL 33609 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-27 10603 PONTOFINO CIR, TRINITY, FL 34655 -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-02-20

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
73200.00
Total Face Value Of Loan:
73200.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$73,200
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$73,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$73,828.3
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $73,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State