Search icon

SUNSHINE DENTAL CENTER, PLLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SUNSHINE DENTAL CENTER, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNSHINE DENTAL CENTER, PLLC 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 ARTICLE OF CORRECTION/NAME CHANGE
Event Date Filed: 07 Aug 2008 (17 years ago)
Document Number: L08000075715
FEI/EIN Number 263134629

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

Address: 4511 W Gandy Blvd, TAMPA, FL, 33611, US
Mail Address: 4511 W Gandy Blvd, TAMPA, FL, 33611, US
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DALTON BANKS HILARY R Chief Executive Officer 4511 W Gandy Blvd, TAMPA, FL, 33611
DALTON BANKS HILARY R Agent 4511 W Gandy Blvd, TAMPA, FL, 33611

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000036547 DALTON DENTAL ACTIVE 2018-03-19 2028-12-31 - 46 SANDPIPER RD, TAMPA, FL, 33609--352
G14000064983 DALTON PERIODONTAL, LLC EXPIRED 2014-06-24 2019-12-31 - 46 SANDPIPER RD, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-02-12 4511 W Gandy Blvd, TAMPA, FL 33611 -
CHANGE OF MAILING ADDRESS 2015-02-12 4511 W Gandy Blvd, TAMPA, FL 33611 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-12 4511 W Gandy Blvd, TAMPA, FL 33611 -
REGISTERED AGENT NAME CHANGED 2009-04-20 DALTON BANKS, HILARY RDMD,MS -
LC ARTICLE OF CORR- ECTION/NAME CHANGE 2008-08-07 SUNSHINE DENTAL CENTER, PLLC -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-02-22

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
52790.00
Total Face Value Of Loan:
52790.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
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:
52790.00
Total Face Value Of Loan:
52790.00

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52790
Current Approval Amount:
52790
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
53196.41

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State