Search icon

ALL SMILES TAMPA BAY LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ALL SMILES TAMPA BAY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 17 Jan 2008 (18 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 21 Dec 2017 (8 years ago)
Document Number: L08000006650
FEI/EIN Number 261866271
Address: 17200 CAMELOT CT., LAND O LAKES, FL, 34638, US
Mail Address: 17200 CAMELOT CT., LAND O LAKES, FL, 34638, US
ZIP code: 34638
City: Land O'Lakes
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIMAUDO MELISSA M Manager 17200 CAMELOT CT., LAND O LAKES, FL, 34638
LEMAR DAVID AJR Agent 1759 S KINGS AVE., BRANDON, FL, 33511

Form 5500 Series

Employer Identification Number (EIN):
261866271
Plan Year:
2024
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08064900105 ALL SMILES TAMPA BAY EXPIRED 2008-03-03 2013-12-31 - 3012 W DE LEON STREET #23, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-12-21 1759 S KINGS AVE., BRANDON, FL 33511 -
LC AMENDMENT AND NAME CHANGE 2017-12-21 ALL SMILES TAMPA BAY LLC -
REGISTERED AGENT NAME CHANGED 2017-12-21 LEMAR, DAVID A, JR -
LC AMENDMENT 2013-04-25 - -
LC AMENDMENT AND NAME CHANGE 2010-01-08 JOSEPH N. GRIMAUDO, DMD, PL -
CANCEL ADM DISS/REV 2009-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-07 17200 CAMELOT CT., LAND O LAKES, FL 34638 -
CHANGE OF MAILING ADDRESS 2009-01-07 17200 CAMELOT CT., LAND O LAKES, FL 34638 -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-10
LC Amendment and Name Change 2017-12-21
ANNUAL REPORT 2017-01-17

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
78442.00
Total Face Value Of Loan:
78442.00
Date:
2020-04-11
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:
78442.00
Total Face Value Of Loan:
78442.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$78,442
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$78,442
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$79,198.48
Servicing Lender:
The Bank of Tampa
Use of Proceeds:
Payroll: $78,442

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State