Search icon

DENTALWORKS USA, LLC - Florida Company Profile

Company Details

Entity Name: DENTALWORKS USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DENTALWORKS USA, 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 Apr 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Oct 2015 (9 years ago)
Document Number: L12000045265
FEI/EIN Number 45-4958012

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

Address: 5401 W Kennedy Blvd, STE 240, TAMPA, FL, 33609, US
Mail Address: 5401 W Kennedy Blvd, STE 240, TAMPA, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1518338979 2015-10-12 2015-10-12 1408 N WEST SHORE BLVD, STE. 704, TAMPA, FL, 336074525, US 1408 N WEST SHORE BLVD, STE. 704, TAMPA, FL, 336074525, US

Contacts

Phone +1 855-443-9872
Fax 8777453615

Authorized person

Name MR. TIM LYONS
Role CHIEF OPERATING OFFICER
Phone 8554439872

Taxonomy

Taxonomy Code 251B00000X - Case Management Agency
Is Primary Yes

Key Officers & Management

Name Role Address
Winkenbach Pete Chairman 5401 W Kennedy Blvd, TAMPA, FL, 33609
Elliott William Chie 5401 W Kennedy Blvd, TAMPA, FL, 33609
Elliott William Agent c/o Dentalworks USA, Tampa, FL, 33609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000151870 HEADS UP HEALTH CARE ACTIVE 2021-11-12 2026-12-31 - 5401 W. KENNEDY BLVD, SUITE 240, TAMPA, FL, 33609
G15000082282 DOCTORWORKS USA EXPIRED 2015-08-10 2020-12-31 - 1408 N. WESTSHORE BLVD., SUITE 704, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-17 Elliott, William -
REGISTERED AGENT ADDRESS CHANGED 2021-03-17 c/o Dentalworks USA, 5401 W Kennedy Blvd., STE 240, Tampa, FL 33609 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-02 5401 W Kennedy Blvd, STE 240, TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 2020-01-02 5401 W Kennedy Blvd, STE 240, TAMPA, FL 33609 -
REINSTATEMENT 2015-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-17
AMENDED ANNUAL REPORT 2020-07-27
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5214217704 2020-05-01 0455 PPP 5401 W KENNEDY BLVD STE 240, TAMPA, FL, 33609-2463
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 426235
Loan Approval Amount (current) 426235
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 TAMPA, HILLSBOROUGH, FL, 33609-2463
Project Congressional District FL-14
Number of Employees 35
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 428374.42
Forgiveness Paid Date 2020-11-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State