Search icon

HEALTHY SMILES DENTAL OF PALM COAST, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: HEALTHY SMILES DENTAL OF PALM COAST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEALTHY SMILES DENTAL OF PALM COAST, 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: 02 Aug 2010 (15 years ago)
Document Number: L10000081159
FEI/EIN Number 274064663

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

Address: 1264 PALM COAST PKWY SW, PALM COAST, FL, 32137, US
Mail Address: 1264 PALM COAST PKWY SW, PALM COAST, FL, 32137, US
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of HEALTHY SMILES DENTAL OF PALM COAST, LLC, MISSISSIPPI 1373990 MISSISSIPPI

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1386034635 2015-01-26 2015-01-26 1264 PALM COAST PARKWAY SW, PALM COAST, FL, 32137, US 1264 PALM COAST PKWY SW, PALM COAST, FL, 321374700, US

Contacts

Phone +1 386-283-4902
Fax 3862834961

Authorized person

Name MRS. LUCIANA BENCHIMOL
Role OFFICE MANAGER
Phone 3862834902

Taxonomy

Taxonomy Code 122300000X - Dentist
License Number DN18114
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
BENCHIMOL JACQUES DDS Manager 8495 Twin Lakes Dr, Boca Raton, FL, 33496
Affordable Business Services LLC Auth 2030 W Baseline Rd Ste 182-240, Phoenix, AZ, 85041
BENCHIMOL JACQUES Agent 8495 Twin Lakes Dr, Boca Raton, FL, 33496

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000077815 ORMOND FAMILY DENTAL EXPIRED 2014-07-28 2019-12-31 - 1200 W GRANADA BLVD, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-06 1264 PALM COAST PKWY SW, PALM COAST, FL 32137 -
CHANGE OF MAILING ADDRESS 2024-03-06 1264 PALM COAST PKWY SW, PALM COAST, FL 32137 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-12 8495 Twin Lakes Dr, Boca Raton, FL 33496 -

Court Cases

Title Case Number Docket Date Status
ASHLEY A. WHEELER VS JACQUES BENCHIMOL, D.M.D. AND HEALTHY SMILES DENTAL OF PALM COAST, LLC 5D2016-2722 2016-08-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Flagler County
14-CA-000171

Parties

Name ASHLEY A. WHEELER
Role Appellant
Status Active
Representations Leslie H. Morton, Robert L. Mcleod
Name HEALTHY SMILES DENTAL OF PALM COAST, LLC
Role Appellee
Status Active
Name JACQUES BENCHIMOL, D.M.D.
Role Appellee
Status Active
Representations Michael M. Brownlee, Mark Hicks, David Corso, MARY GNIADEK
Name Hon. Michael S. Orfinger
Role Judge/Judicial Officer
Status Active
Name Clerk Flagler
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-05
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-04-05
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2017-03-16
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2017-03-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-03-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP
On Behalf Of JACQUES BENCHIMOL, D.M.D.
Docket Date 2017-02-13
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD GREGORY P. MILES 0328898
Docket Date 2017-01-30
Type Mediation
Subtype Other
Description Other ~ AE NOTICE OF MEDIATION ATTENDANCE AND CERTIFICATION OF AUTHORITY
On Behalf Of JACQUES BENCHIMOL, D.M.D.
Docket Date 2017-01-26
Type Mediation
Subtype Other
Description Other ~ AA NOTICE OF MEDIATION ATTENDANCE AND CERTIFICATION OF AUTHORITY
On Behalf Of ASHLEY A. WHEELER
Docket Date 2017-01-18
Type Order
Subtype Order on Extension of Time to Complete Mediation
Description ORD-Grant EOT to Complete Mediation
Docket Date 2017-01-13
Type Mediation
Subtype Med Motion for extension of time
Description Med Motion for extension of time ~ AE MARK HICKS 142436
On Behalf Of JACQUES BENCHIMOL, D.M.D.
Docket Date 2016-12-22
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2016-12-21
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation ~ AA ROBERT L. MCLEOD 0369632
On Behalf Of ASHLEY A. WHEELER
Docket Date 2016-12-15
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2016-12-02
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA ROBERT L. MCLEOD 0369632
On Behalf Of ASHLEY A. WHEELER
Docket Date 2016-12-01
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA ROBERT L. MCLEOD 0369632
On Behalf Of ASHLEY A. WHEELER
Docket Date 2016-12-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JACQUES BENCHIMOL, D.M.D.
Docket Date 2016-11-23
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ MED INFO W/I 10 DAYS
Docket Date 2016-11-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ASHLEY A. WHEELER
Docket Date 2016-11-22
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2016-11-22
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-08-24
Type Order
Subtype Abeyance Order
Description ORD-Appeal held in abeyance ~ AA W/I 10 DAYS OF RENDITION OF LT ORDER NOTIFY THIS COURT
Docket Date 2016-08-10
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-08-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-08-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-08-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/8/16
On Behalf Of ASHLEY A. WHEELER
JACQUES BENCHIMOL, D.M.D. AND HEALTHY SMILES DENTAL OF PALM COAST, LLC VS ASHLEY A. WHEELER 5D2016-0926 2016-03-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Flagler County
2014-CA-000171

Parties

Name HEALTHY SMILES DENTAL OF PALM COAST, LLC
Role Appellant
Status Active
Name JACQUES BENCHIMOL, D.M.D.
Role Appellant
Status Active
Representations Mark Hicks, David Corso, Michael M. Brownlee, MARY GNIADEK
Name ASHLEY A. WHEELER
Role Appellee
Status Active
Representations Robert L. Mcleod, Elizabeth Scanlon Schoonover, Leslie H. Morton
Name Hon. Michael S. Orfinger
Role Judge/Judicial Officer
Status Active
Name Clerk Flagler
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-04-05
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-04-05
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-03-16
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ AE'S 2/9 MOT ATTY'S FEES IS MOOT
Docket Date 2017-03-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP
On Behalf Of JACQUES BENCHIMOL, D.M.D.
Docket Date 2017-02-22
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ AA TO FILE STATUS RPT W/I 30 DYS.
Docket Date 2017-02-14
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of JACQUES BENCHIMOL, D.M.D.
Docket Date 2017-02-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of ASHLEY A. WHEELER
Docket Date 2017-01-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ASHLEY A. WHEELER
Docket Date 2016-12-16
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1 VOL EFILED (537 PAGES) EVIDENCE
On Behalf Of Clerk Flagler
Docket Date 2016-12-16
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 1/26
On Behalf Of ASHLEY A. WHEELER
Docket Date 2016-12-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JACQUES BENCHIMOL, D.M.D.
Docket Date 2016-12-05
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record
Docket Date 2016-12-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JACQUES BENCHIMOL, D.M.D.
Docket Date 2016-12-01
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ STIPULATED
On Behalf Of JACQUES BENCHIMOL, D.M.D.
Docket Date 2016-11-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 12/4.
Docket Date 2016-11-17
Type Notice
Subtype Notice
Description Notice ~ OF LT ORDER DENYING MOT FOR REHEARING RE: ENTITLEMENT OF ATTYS FEES
On Behalf Of ASHLEY A. WHEELER
Docket Date 2016-11-07
Type Response
Subtype Response
Description RESPONSE ~ TO MOT EOT
On Behalf Of ASHLEY A. WHEELER
Docket Date 2016-11-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JACQUES BENCHIMOL, D.M.D.
Docket Date 2016-11-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JACQUES BENCHIMOL, D.M.D.
Docket Date 2016-11-04
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1ST CORRECTED) 1 VOL. EFILED (117 PAGES)
On Behalf Of Clerk Flagler
Docket Date 2016-10-24
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (2ND) 1 VOL EFILED (1679 PAGES)
On Behalf Of Clerk Flagler
Docket Date 2016-10-21
Type Order
Subtype Order on Motion to Amend/Correct Record
Description ORD-Allow Record to be Corrected ~ W/IN 10 DAYS; LT CLERK SHALL FILE A CORR SUPP ROA...
Docket Date 2016-10-21
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record
On Behalf Of ASHLEY A. WHEELER
Docket Date 2016-10-14
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1ST) 1 VOL. EFILED (19 PAGES) *CORRECTED SUPP. ROA FILED ON 11/04/16*
On Behalf Of Clerk Flagler
Docket Date 2016-10-14
Type Order
Subtype Order
Description Miscellaneous Order ~ INIT BRF BY 11/7
Docket Date 2016-09-28
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record
Docket Date 2016-09-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of JACQUES BENCHIMOL, D.M.D.
Docket Date 2016-09-23
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record
Docket Date 2016-09-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of ASHLEY A. WHEELER
Docket Date 2016-09-15
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2016-09-02
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (1224 PAGES)
On Behalf Of Clerk Flagler
Docket Date 2016-08-18
Type Order
Subtype Order on Motion for Extension of Time for Record & EOT/Toll Briefing
Description Order Grant EOT Record & Brief ~ INIT BRF BY 10/6
Docket Date 2016-08-17
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time for Record & Brief
On Behalf Of JACQUES BENCHIMOL, D.M.D.
Docket Date 2016-07-07
Type Order
Subtype Order
Description ORD-Moot
Docket Date 2016-07-05
Type Mediation
Subtype Other
Description Other ~ RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of ASHLEY A. WHEELER
Docket Date 2016-07-01
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of JACQUES BENCHIMOL, D.M.D.
Docket Date 2016-06-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ASHLEY A. WHEELER
Docket Date 2016-06-29
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ W/IN 5 DAYS; AA AND AE
Docket Date 2016-06-29
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD GREGORY P. MILES 0328898
Docket Date 2016-06-29
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2016-06-28
Type Mediation
Subtype Other
Description Other ~ MOTION FOR SANCTIONS
On Behalf Of ASHLEY A. WHEELER
Docket Date 2016-05-25
Type Order
Subtype Order on Extension of Time to Complete Mediation
Description ORD-Grant EOT to Complete Mediation ~ BY 6/27
Docket Date 2016-05-24
Type Mediation
Subtype Med Motion for extension of time
Description Med Motion for extension of time ~ AA MARK HICKS 142436
On Behalf Of JACQUES BENCHIMOL, D.M.D.
Docket Date 2016-04-26
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2016-04-22
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation ~ AA MARK HICKS 142436
On Behalf Of JACQUES BENCHIMOL, D.M.D.
Docket Date 2016-04-11
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation ~ AA MARK HICKS 142436
On Behalf Of JACQUES BENCHIMOL, D.M.D.
Docket Date 2016-03-30
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2016-03-29
Type Notice
Subtype Notice
Description Notice ~ DESIGN OF EMAIL ADDRESSES
On Behalf Of ASHLEY A. WHEELER
Docket Date 2016-03-29
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE ROBERT L. MCLEOD 0369632
On Behalf Of ASHLEY A. WHEELER
Docket Date 2016-03-28
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA MARK HICKS 142436
On Behalf Of JACQUES BENCHIMOL, D.M.D.
Docket Date 2016-03-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-03-18
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-03-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-03-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/16/16
On Behalf Of JACQUES BENCHIMOL, D.M.D.
Docket Date 2016-03-18
Type Mediation
Subtype Other
Description Mediation Packet

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-05-27
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5036458709 2021-04-02 0491 PPS 1264 Palm Coast Pkwy SW, Palm Coast, FL, 32137-4700
Loan Status Date 2022-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60000
Loan Approval Amount (current) 60000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm Coast, FLAGLER, FL, 32137-4700
Project Congressional District FL-06
Number of Employees 14
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 60912.33
Forgiveness Paid Date 2022-10-14
9765597304 2020-05-02 0491 PPP 1264 PALM COAST PKWY SW, PALM COAST, FL, 32137-4700
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60000
Loan Approval Amount (current) 60000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PALM COAST, FLAGLER, FL, 32137-4700
Project Congressional District FL-06
Number of Employees 7
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 60580.27
Forgiveness Paid Date 2021-04-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State