Search icon

ROYAL DENTAL AT THE VILLAGES, LLC - Florida Company Profile

Company Details

Entity Name: ROYAL DENTAL AT THE VILLAGES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROYAL DENTAL AT THE VILLAGES, 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: 27 Feb 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Dec 2010 (14 years ago)
Document Number: L09000019685
FEI/EIN Number 264347577

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

Address: 8493 SE 165TH MULBERRY LANE, THE VILLAGES, FL, 32162, US
Mail Address: 8493 SE 165TH MULBERRY LANE, THE VILLAGES, FL, 32162, US
ZIP code: 32162
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAITAN GERMAN Managing Member 9670 SWEETLEAF STREET, ORLANDO, FL, 32827
MIRTHA VALDES MARTIN, CPA Agent 1239 OCEAN SHORE BLVD APT 7B, ORMOND BEACH, FL, 32176

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 1239 OCEAN SHORE BLVD APT 7B, ORMOND BEACH, FL 32176 -
REGISTERED AGENT NAME CHANGED 2011-04-28 MIRTHA VALDES MARTIN, CPA -
REINSTATEMENT 2010-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3399417102 2020-04-11 0491 PPP 8493 SE 165TH MULBERRY LN, THE VILLAGES, FL, 32162
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109000
Loan Approval Amount (current) 109000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address THE VILLAGES, SUMTER, FL, 32162-0001
Project Congressional District FL-06
Number of Employees 11
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 110415.37
Forgiveness Paid Date 2021-08-05
4088598506 2021-02-25 0491 PPS 8493 SE 165th Mulberry Ln, The Villages, FL, 32162-5847
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150000
Loan Approval Amount (current) 150000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address The Villages, MARION, FL, 32162-5847
Project Congressional District FL-06
Number of Employees 10
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 150984.08
Forgiveness Paid Date 2021-10-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State