Search icon

CACERES DENTAL SERVICES LLC - Florida Company Profile

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 (9 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5019817701 2020-05-01 0491 PPP 10230 SW 86TH CIR UNIT 300, OCALA, FL, 34481-7669
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35715
Loan Approval Amount (current) 35715
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 New Business or 2 years or less
Project Address OCALA, MARION, FL, 34481-7669
Project Congressional District FL-03
Number of Employees 5
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36033.99
Forgiveness Paid Date 2021-03-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State