Search icon

SEACREST DENTAL, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SEACREST DENTAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 25 Sep 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Sep 2015 (10 years ago)
Document Number: L08000091353
FEI/EIN Number 263442853
Address: 24696 US HIGHWAY 331 SOUTH, SANTA ROSA BEACH, FL, 32459, US
Mail Address: 24696 US HIGHWAY 331 SOUTH, SANTA ROSA BEACH, FL, 32459, US
ZIP code: 32459
City: Santa Rosa Beach
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUDER ROSS J Managing Member 24696 US HIGHWAY 331 SOUTH, SANTA ROSA BEACH, FL, 32459
RUDER MELANIE R Managing Member 24696 US HIGHWAY 331 SOUTH, SANTA ROSA BEACH, FL, 32459
RUDER FRED E Agent 24696 US HIGHWAY 331 SOUTH, SANTA ROSA BEACH, FL, 32459

National Provider Identifier

NPI Number:
1366844854

Authorized Person:

Name:
DR. FRED RUDER
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
261QD0000X - Dental Clinic/Center
Is Primary:
Yes

Contacts:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-18 24696 US HIGHWAY 331 SOUTH, SANTA ROSA BEACH, FL 32459 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-18 24696 US HIGHWAY 331 SOUTH, SANTA ROSA BEACH, FL 32459 -
REGISTERED AGENT NAME CHANGED 2020-03-18 RUDER, FRED E -
CHANGE OF MAILING ADDRESS 2020-03-18 24696 US HIGHWAY 331 SOUTH, SANTA ROSA BEACH, FL 32459 -
LC AMENDMENT 2015-09-15 - -
REINSTATEMENT 2012-07-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-02-01
LC Amendment 2015-09-15

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:
106858.62
Total Face Value Of Loan:
106858.62
Date:
2020-05-04
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:
-33103.00
Total Face Value Of Loan:
162397.00
Date:
2020-05-04
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:
-33103.00
Total Face Value Of Loan:
162397.00

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$195,500
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$162,397
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$163,434.54
Servicing Lender:
United Community Bank
Use of Proceeds:
Payroll: $162,397
Jobs Reported:
13
Initial Approval Amount:
$106,858.62
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$106,858.62
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$107,692.71
Servicing Lender:
United Community Bank
Use of Proceeds:
Payroll: $106,858.62

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State