Search icon

ABF DENTAL, PL - Florida Company Profile

Company Details

Entity Name: ABF DENTAL, PL
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ABF DENTAL, PL 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: 15 Apr 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Oct 2010 (14 years ago)
Document Number: L09000036728
FEI/EIN Number 264712594

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

Address: 942 SAXON BLVD., ORANGE CITY, FL, 32763
Mail Address: 942 SAXON BLVD., ORANGE CITY, FL, 32763
ZIP code: 32763
County: Volusia
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1003560863 2022-02-09 2022-02-09 942 SAXON BLVD, ORANGE CITY, FL, 327638358, US 942 SAXON BLVD, ORANGE CITY, FL, 327638358, US

Contacts

Phone +1 386-774-0125
Fax 3869607870

Authorized person

Name ANDREW YOON
Role OWNER
Phone 3867740125

Taxonomy

Taxonomy Code 1223G0001X - General Practice Dentistry
Is Primary Yes
Taxonomy Code 332BC3200X - Customized Equipment (DME)
Is Primary No

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ABF DENTAL, PL 401(K) PLAN 2023 264712594 2024-06-17 ABF DENTAL, PL 18
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2023-06-15
Business code 621210
Sponsor’s telephone number 3868468869
Plan sponsor’s address 942 SAXON BLVD, STE B, ORANGE CITY, FL, 32763

Signature of

Role Plan administrator
Date 2024-06-17
Name of individual signing MELISSA YOON
Valid signature Filed with authorized/valid electronic signature
CAPE VISTA DENTAL 401(K) PLAN 2022 264712594 2023-07-17 ABF DENTAL, PL 15
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 339110
Sponsor’s telephone number 3867740125
Plan sponsor’s address 942 SAXON, ORANGE CITY, FL, 32763

Signature of

Role Plan administrator
Date 2023-07-17
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature
CAPE VISTA DENTAL 401(K) PLAN 2022 264712594 2024-05-01 ABF DENTAL, PL 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 339110
Sponsor’s telephone number 3867740125
Plan sponsor’s address 942 SAXON, ORANGE CITY, FL, 32763

Signature of

Role Plan administrator
Date 2024-05-01
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
YOON ANDREW Manager 942 SAXON BLVD, ORANGE CITY, FL, 32763
YOON ANDREW Agent 942 SAXON BLVD., ORANGE CITY, FL, 32763

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000111706 CAPE VISTA DENTAL ACTIVE 2012-11-08 2027-12-31 - 942 SAXON BLVD, ORANGE CITY, FL, 32763

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-01-27 942 SAXON BLVD., ORANGE CITY, FL 32763 -
CHANGE OF MAILING ADDRESS 2011-01-27 942 SAXON BLVD., ORANGE CITY, FL 32763 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-27 942 SAXON BLVD., ORANGE CITY, FL 32763 -
LC AMENDMENT 2010-10-29 - -
REGISTERED AGENT NAME CHANGED 2010-10-29 YOON, ANDREW -

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7749967004 2020-04-08 0491 PPP 942 Saxon Blvd., ORANGE CITY, FL, 32763-8313
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 185500
Loan Approval Amount (current) 185500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORANGE CITY, VOLUSIA, FL, 32763-8313
Project Congressional District FL-07
Number of Employees 19
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 186882.36
Forgiveness Paid Date 2021-01-20
2415878408 2021-02-03 0491 PPS 942, ORANGE CITY, FL, 32763
Loan Status Date 2022-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 180790
Loan Approval Amount (current) 180790
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORANGE CITY, VOLUSIA, FL, 32763
Project Congressional District FL-06
Number of Employees 17
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 182698.34
Forgiveness Paid Date 2022-03-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State