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.

ALL SMILES TAMPA BAY 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: 17 Jan 2008 (17 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

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

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:
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

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 Jul 2025

Sources: Florida Department of State