Search icon

CENTRAL FL DENTAL ASSOCIATES LLC - Florida Company Profile

Company Details

Entity Name: CENTRAL FL DENTAL ASSOCIATES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CENTRAL FL DENTAL ASSOCIATES 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: 06 Aug 2008 (17 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 22 May 2017 (8 years ago)
Document Number: L08000075511
FEI/EIN Number 263133763

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

Address: 11905 US HWY 301 N., THE VILLAGES, FL, 34484, US
Mail Address: 1321 APOPKA AIRPORT RD, UNIT G, APOPKA, FL, 32712, US
ZIP code: 34484
County: Sumter
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1023431996 2014-01-29 2023-06-22 11905 N US HIGHWAY 301, OXFORD, FL, 344842833, US 11905 N US HIGHWAY 301, OXFORD, FL, 344842833, US

Contacts

Phone +1 352-748-9688
Fax 3527489687
Phone +1 352-748-7645
Fax 3527489865

Authorized person

Name SONIA E JOHARY
Role OFFICE MANAGER
Phone 3529459545

Taxonomy

Taxonomy Code 122300000X - Dentist
License Number DN13227
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
JOHARY C.F. President 1321 APOPKA AIRPORT RD, APOPKA, FL, 32712
JOHARY SONIA Chairman 1321 APOPKA AIRPORT RD, APOPKA, FL, 32712
JOHARY SONIA President 1321 APOPKA AIRPORT RD, APOPKA, FL, 32712
JOHARY C.F. Manager 1321 APOPKA AIRPORT RD, APOPKA, FL, 32712
JOHARY C F Agent 1321 APOPKA AIRPORT RD UNIT G, APOPKA, FL, 32712

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000028269 CENTRAL FL DENTURES AND PARTIALS EXPIRED 2019-02-28 2024-12-31 - 2390 W OLD HWY 441, MOUNT DORA, FL, 32757
G19000028279 CENTRAL FL ORTHODONTICS EXPIRED 2019-02-28 2024-12-31 - 2390 W OLD HWY 441, MOUNT DORA, FL, 32757
G19000025162 CENTRAL FL PEDIATRIC DENTISTRY EXPIRED 2019-02-21 2024-12-31 - 2390 W OLD HWY 441, MOUNT DORA, FL, 32757
G17000105468 VILLAGE DENTURES & PARTIALS EXPIRED 2017-09-22 2022-12-31 - 11905 US HIGHWAY 301 N., THE VILLAGES, FL, 34484
G13000119847 THE VILLAGES DENTAL GROUP EXPIRED 2013-12-08 2018-12-31 - 11905 N HWY 301, OXFORD, FL, 34484

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-04 JOHARY, C F -
LC AMENDMENT AND NAME CHANGE 2017-05-22 CENTRAL FL DENTAL ASSOCIATES LLC -
LC NAME CHANGE 2017-03-24 CENTRAL FL DENTAL CENTRE LLC -
LC NAME CHANGE 2016-11-16 VILLAGE DENTAL GROUP LLC -
LC NAME CHANGE 2016-08-15 LAKE - SUMTER DENTAL CARE LLC -
LC AMENDMENT AND NAME CHANGE 2015-01-20 THE VILLAGES DENTAL GROUP LLC -
CHANGE OF MAILING ADDRESS 2011-03-14 11905 US HWY 301 N., THE VILLAGES, FL 34484 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-14 1321 APOPKA AIRPORT RD UNIT G, APOPKA, FL 32712 -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-19
LC Amendment and Name Change 2017-05-22
LC Name Change 2017-03-24
ANNUAL REPORT 2017-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5499788503 2021-02-27 0491 PPS 11905 N US Highway 301, Oxford, FL, 34484-2833
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47000
Loan Approval Amount (current) 47000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oxford, SUMTER, FL, 34484-2833
Project Congressional District FL-11
Number of Employees 14
NAICS code 621210
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 47294.88
Forgiveness Paid Date 2021-10-19
9658087701 2020-05-01 0491 PPP 11905 n hwy 301, OXFORD, FL, 34484-2833
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45700
Loan Approval Amount (current) 45700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OXFORD, SUMTER, FL, 34484-2833
Project Congressional District FL-11
Number of Employees 14
NAICS code 813920
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 46130.71
Forgiveness Paid Date 2021-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State