Search icon

CENTRAL FL DENTAL CENTRE LLC - Florida Company Profile

Company Details

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

CENTRAL FL DENTAL CENTRE 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 NAME CHANGE
Event Date Filed: 22 May 2017 (8 years ago)
Document Number: L08000075530
FEI/EIN Number 263134095

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

Address: 13915 U.S. HWY 441 N., THE VILLAGES, FL, 32159, US
Mail Address: 1321 Apopka Airport Rd Unit G, Apopka, FL, 32712, US
ZIP code: 32159
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHARY SONIA Manager 1321 Apopka Airport Rd Unit G, Apopka, FL, 32712
JOHARY carlos mrg 1321 APOPKA AIRPORT RD UNIT G, 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
G14000049777 THE VILLAGES DENTAL CARE EXPIRED 2014-05-21 2019-12-31 - 13915 US HWY 441 N, THE VILLAGES, FL, 32159
G13000119845 THE VILLAGES DENTAL CENTRE EXPIRED 2013-12-08 2018-12-31 - 13913 N. US HWY 441, THE VILLAGES, FL, 32159

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2017-05-22 CENTRAL FL DENTAL CENTRE LLC -
LC NAME CHANGE 2016-08-24 VILLAGE DENTAL CENTRE LLC -
CHANGE OF MAILING ADDRESS 2013-01-14 13915 U.S. HWY 441 N., THE VILLAGES, FL 32159 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-14 1321 Apopka Airport Rd Unit G, Apopka, FL 32712 -
REGISTERED AGENT NAME CHANGED 2010-02-28 JOHARY, C F -
CHANGE OF PRINCIPAL ADDRESS 2009-05-05 13915 U.S. HWY 441 N., THE VILLAGES, FL 32159 -

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 Name Change 2017-05-22
ANNUAL REPORT 2017-01-09
LC Name Change 2016-08-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7485728701 2021-04-06 0491 PPP 13915 N US Highway 441, Lady Lake, FL, 32159-8924
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39000
Loan Approval Amount (current) 39000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lady Lake, SUMTER, FL, 32159-8924
Project Congressional District FL-11
Number of Employees 10
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 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 39550.33
Forgiveness Paid Date 2022-08-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State