Search icon

TODD M BRITTEN, DMD, LLC - Florida Company Profile

Company Details

Entity Name: TODD M BRITTEN, DMD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TODD M BRITTEN, DMD, 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: 26 Oct 2012 (12 years ago)
Document Number: L12000136445
FEI/EIN Number 46-1312591

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

Address: 1472 Jordan Hills Court, Clearwater, FL, 33756, US
Mail Address: 1472 Jordan Hills Court, Clearwater, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRITTEN MARY E Manager 4227 W Beachway Drive, TAMPA, FL, 33609
BRITTEN TODD MDR. Manager 4227 W. Beachway Drive, TAMPA, FL, 33609
BRITTEN TODD M Agent 4227 W. Beachway Drive, TAMPA, FL, 33609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000009755 BRITTEN PERIODONTICS AND IMPLANT DENTISTRY ACTIVE 2017-01-26 2027-12-31 - 1472 JORDAN HILLS CT, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-02-11 4227 W. Beachway Drive, TAMPA, FL 33609 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-16 1472 Jordan Hills Court, Clearwater, FL 33756 -
CHANGE OF MAILING ADDRESS 2014-04-16 1472 Jordan Hills Court, Clearwater, FL 33756 -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7952447203 2020-04-28 0455 PPP 1472 Jordan Hills Court, Clearwater, FL, 33756
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 118675
Loan Approval Amount (current) 118675
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33756-0001
Project Congressional District FL-13
Number of Employees 10
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 119967.24
Forgiveness Paid Date 2021-06-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State