Search icon

CARA CLARK HILL, DMD, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CARA CLARK HILL, DMD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 25 May 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Mar 2018 (7 years ago)
Document Number: L10000056030
FEI/EIN Number 272660835
Address: 1204 NW 69TH TERRACE, SUITE E, GAINESVILLE, FL, 32605, US
Mail Address: 1204 NW 69TH TERRACE, SUITE E, GAINESVILLE, FL, 32605, US
ZIP code: 32605
City: Gainesville
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARK HILL CARA Managing Member 1204 NW 69TH TERRACE, SUITE E, GAINESVILLE, FL, 32605
Hill Travis K Auth 1204 NW 69TH TERRACE, SUITE E, GAINESVILLE, FL, 32605
HILL CARA C Agent 1204 NW 69TH TERRACE, SUITE E, GAINESVILLE, FL, 32605

National Provider Identifier

NPI Number:
1629654942
Certification Date:
2021-03-18

Authorized Person:

Name:
CARA HILL
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
332BC3200X - Customized Equipment (DME)
Is Primary:
No
Selected Taxonomy:
122300000X - Dentist
Is Primary:
Yes

Contacts:

Fax:
3523319676

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000068245 HILL FAMILY DENTISTRY ACTIVE 2017-06-21 2027-12-31 - 1204 NW 69TH TERR, SUITE E, GAINESVILLE, FL, 32605

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-03-29 - -
REGISTERED AGENT NAME CHANGED 2018-03-29 HILL, CARA CLARK -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2017-06-19 1204 NW 69TH TERRACE, SUITE E, GAINESVILLE, FL 32605 -
LC AMENDMENT AND NAME CHANGE 2017-06-19 CARA CLARK HILL, DMD, LLC -
CHANGE OF MAILING ADDRESS 2017-06-19 1204 NW 69TH TERRACE, SUITE E, GAINESVILLE, FL 32605 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-10 1204 NW 69TH TERRACE, SUITE E, GAINESVILLE, FL 32605 -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-08
REINSTATEMENT 2018-03-29
LC Amendment and Name Change 2017-06-19
ANNUAL REPORT 2016-03-31

USAspending Awards / Financial Assistance

Date:
2020-06-29
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:
33877.00
Total Face Value Of Loan:
33877.00
Date:
2020-06-29
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:
33877.00
Total Face Value Of Loan:
33877.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$33,877
Date Approved:
2020-06-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$33,877
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$34,235.26
Servicing Lender:
Quontic Bank
Use of Proceeds:
Payroll: $33,877

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State