Search icon

FOUR SEASON DENTAL, LLC - Florida Company Profile

Company Details

Entity Name: FOUR SEASON DENTAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FOUR SEASON DENTAL, 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: 22 Dec 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2018 (7 years ago)
Document Number: L08000116102
FEI/EIN Number 263915960

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

Address: 4501 S Semoran Blvd, Orlando, FL, 32822, US
Mail Address: 4501 S Semoran Blvd, Orlando, FL, 32822, US
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORALES HERMAN D President 4501 S Semoran Blvd, Orlando, FL, 32822
HERMAN MORALES D Agent 4501 S Semoran Blvd, Orlando, FL, 32822

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000029403 STAR DENTAL EXPIRED 2016-03-21 2021-12-31 - 4501 S SEMORAN BLVD STE C, ORLANDO, FL, 32822
G10000043799 STAR DENTAL EXPIRED 2010-05-18 2015-12-31 - 4501 S. SEMORAN BLVD, SUITE C, ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-10-12 4501 S Semoran Blvd, Orlando, FL 32822 -
REINSTATEMENT 2018-10-12 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-12 4501 S Semoran Blvd, Orlando, FL 32822 -
CHANGE OF MAILING ADDRESS 2018-10-12 4501 S Semoran Blvd, Orlando, FL 32822 -
REGISTERED AGENT NAME CHANGED 2018-10-12 HERMAN, MORALES DR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2010-08-06 - -
LC AMENDMENT 2010-08-05 - -
LC AMENDMENT 2010-07-08 - -
LC AMENDMENT 2009-02-09 - -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-10-12
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5527967304 2020-04-30 0491 PPP 4501 south semoran blvd,, orlando, FL, 32822
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67500
Loan Approval Amount (current) 67500
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 U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address orlando, ORANGE, FL, 32822-1300
Project Congressional District FL-09
Number of Employees 4
NAICS code 621210
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 68461.64
Forgiveness Paid Date 2021-10-07

Date of last update: 01 May 2025

Sources: Florida Department of State