Search icon

SMILE BRIGHT DENTAL 54, PLC. - Florida Company Profile

Company Details

Entity Name: SMILE BRIGHT DENTAL 54, PLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SMILE BRIGHT DENTAL 54, PLC. 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 Apr 2010 (15 years ago)
Document Number: L10000041225
FEI/EIN Number 272364990

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

Address: 8370 W HILLSBOROUGH AVE, SUITE 101, TAMPA, FL, 33615, US
Mail Address: 8370 W HILLSBOROUGH AVE, SUITE 101, TAMPA, FL, 33615, US
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1154634905 2010-07-22 2010-07-22 7280 STATE ROAD 54, NEW PORT RICHEY, FL, 346536125, US 7280 STATE ROAD 54, NEW PORT RICHEY, FL, 346536125, US

Contacts

Phone +1 727-807-3355
Fax 7278073344

Authorized person

Name DR. RAJIN PATEL
Role DENTIST
Phone 8138853900

Taxonomy

Taxonomy Code 1223G0001X - General Practice Dentistry
Is Primary Yes

Key Officers & Management

Name Role Address
PATEL RAJIN Managing Member 8370 W HILLSBOROUGH AVE, LUTZ, FL, 33615
PATEL RAJIN Agent 8370 W HILLSBOROUGH AVE, TAMPA, FL, 33615

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2767007206 2020-04-16 0455 PPP 7270 SR 54, NEW PORT RICHEY, FL, 34653
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66011.5
Loan Approval Amount (current) 66011.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW PORT RICHEY, PASCO, FL, 34653-0001
Project Congressional District FL-12
Number of Employees 6
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 66469.06
Forgiveness Paid Date 2021-01-25
6219448507 2021-03-03 0455 PPS 19133 Harborbridge Ln, Lutz, FL, 33558-9715
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95558.32
Loan Approval Amount (current) 95558.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lutz, HILLSBOROUGH, FL, 33558-9715
Project Congressional District FL-15
Number of Employees 7
NAICS code 621210
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 96102.87
Forgiveness Paid Date 2021-10-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State