Search icon

CACERES DENTAL SERVICES LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CACERES DENTAL SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CACERES DENTAL SERVICES 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: 21 Mar 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Dec 2015 (10 years ago)
Document Number: L12000039499
FEI/EIN Number 45-4916487

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

Address: 10230 SW 86TH CIRCLE, OCALA, FL, 34481, US
Mail Address: 6232 SW 47TH AVE, OCALA, FL, 34474, US
ZIP code: 34481
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CACERES CESAR A Managing Member 6232 SW 47TH AVE, OCALA, FL, 34474
KING WILLIAM DCPA Agent 2631-A N.W. 41st Street, Gainesville, FL, 32606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000131531 AMAZING SMILES DENTISTRY ACTIVE 2015-12-29 2025-12-31 - 10230 SW 86TH CIRCLE, SUITE #300, OCALA, FL, 34481

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-02-13 10230 SW 86TH CIRCLE, 300, OCALA, FL 34481 -
CHANGE OF MAILING ADDRESS 2017-02-13 10230 SW 86TH CIRCLE, 300, OCALA, FL 34481 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-28 2631-A N.W. 41st Street, Gainesville, FL 32606 -
REGISTERED AGENT NAME CHANGED 2016-03-28 KING, WILLIAM D, CPA -
LC AMENDMENT 2015-12-21 - -
REINSTATEMENT 2014-01-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-28

USAspending Awards / Financial Assistance

Date:
2020-05-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
45000.00
Total Face Value Of Loan:
45000.00
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:
35715.00
Total Face Value Of Loan:
35715.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35715
Current Approval Amount:
35715
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
36033.99

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State