Search icon

ALFA DENTAL MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: ALFA DENTAL MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALFA DENTAL MANAGEMENT, 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: 16 Sep 2009 (16 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 21 Jun 2024 (a year ago)
Document Number: L09000089301
FEI/EIN Number 270931644

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

Address: 6960 Bonneval Road, STE 102, Jacksonville, FL, 32216, US
Mail Address: 6960 Bonnelval Rd., STE 102, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALFA DENTAL HOLDINGS, INC. Manager -
TURSONOFF TIM Agent 4454 Glen Kernan Parkway, JACKSONVILLE, FL, 32224
BEHZAD RAJAEI DENTAL, INC. Authorized Member -

Form 5500 Series

Employer Identification Number (EIN):
270931644
Plan Year:
2021
Number Of Participants:
94
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
LC STMNT OF AUTHORITY 2024-06-21 - -
LC STMNT CORR 2024-01-10 - -
LC AMENDMENT 2023-11-29 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-13 6960 Bonneval Road, STE 102, Jacksonville, FL 32216 -
CHANGE OF MAILING ADDRESS 2018-04-26 6960 Bonneval Road, STE 102, Jacksonville, FL 32216 -
LC NAME CHANGE 2017-06-16 ALFA DENTAL MANAGEMENT, LLC -
REGISTERED AGENT ADDRESS CHANGED 2017-04-06 4454 Glen Kernan Parkway, JACKSONVILLE, FL 32224 -
REINSTATEMENT 2013-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-10-28 - -

Documents

Name Date
CORLCAUTH 2024-06-21
ANNUAL REPORT 2024-04-30
CORLCSTCOR 2024-01-10
LC Amendment 2023-11-29
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-26

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
322351.00
Total Face Value Of Loan:
322351.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
322351
Current Approval Amount:
322351
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
325274.24

Date of last update: 01 May 2025

Sources: Florida Department of State