Search icon

LGB DENTAL,LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

LGB 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Oct 2009 (16 years ago)
Date of dissolution: 06 Jul 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Jul 2023 (2 years ago)
Document Number: L09000097558
FEI/EIN Number 271155104

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

Address: 4638 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32839, US
Mail Address: 4638 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32839, US
ZIP code: 32839
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOBADILLA LUZ G Managing Member 4638 S ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32839
BOBADILLA LUZ G Agent 4638 S ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32839

National Provider Identifier

NPI Number:
1336454487

Authorized Person:

Name:
LUZ G BOBADILLA
Role:
MGRM
Phone:

Taxonomy:

Selected Taxonomy:
1223G0001X - General Practice Dentistry
Is Primary:
Yes

Contacts:

Fax:
4072512226

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-07-06 - -
REGISTERED AGENT ADDRESS CHANGED 2012-09-24 4638 S ORANGE BLOSSOM TRAIL, ORLANDO, FL 32839 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-31 4638 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL 32839 -
CHANGE OF MAILING ADDRESS 2011-03-31 4638 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL 32839 -
REGISTERED AGENT NAME CHANGED 2011-03-31 BOBADILLA, LUZ G -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-07-06
ANNUAL REPORT 2022-08-18
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-14
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-05-19
ANNUAL REPORT 2014-02-19

USAspending Awards / Financial Assistance

Date:
2020-05-08
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:
700.00
Total Face Value Of Loan:
6511.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$700
Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,511
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$6,561.84
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $6,511

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State