Search icon

TARPON SHORES DENTAL, LLC - Florida Company Profile

Company Details

Entity Name: TARPON SHORES DENTAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TARPON SHORES DENTAL, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Nov 2012 (12 years ago)
Date of dissolution: 10 May 2022 (3 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 10 May 2022 (3 years ago)
Document Number: L12000141254
FEI/EIN Number 46-1373259

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

Address: 1314 EAST VENICE AVENUE, SUITE F, VENICE, FL, 34285, US
Mail Address: 1314 EAST VENICE AVENUE, SUITE F, VENICE, FL, 34285, US
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1447597802 2013-01-05 2016-11-22 1314 E VENICE AVE, SUITE F, VENICE, FL, 342857160, US 544 JOHN RINGLING BLVD, SARASOTA, FL, 342361430, US

Contacts

Phone +1 941-488-7910
Phone +1 941-388-4114

Authorized person

Name DR. CHANDEEV ROMESH WEERASOORIYA
Role MANAGER
Phone 9414749548

Taxonomy

Taxonomy Code 1223G0001X - General Practice Dentistry
Is Primary Yes

Other Provider Identifiers

Issuer MEDICARE CCN
Number 511613837863
State FL

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TARPON SHORES DENTAL, LLC 401(K) PROFIT SHARING PLAN AND TRUST 2019 461373259 2020-12-22 TARPON SHORES DENTAL, LLC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 621210
Sponsor’s telephone number 9414887910
Plan sponsor’s address 1314 EAST VENICE AVENUE, SUITE F, VENICE, FL, 342857160

Signature of

Role Plan administrator
Date 2020-12-22
Name of individual signing R SCOTT THOMPSON D.D.S.
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-12-22
Name of individual signing R SCOTT THOMPSON D.D.S.
Valid signature Filed with authorized/valid electronic signature
TARPON SHORES DENTAL, LLC 401(K) PROFIT SHARING PLAN AND TRUST 2019 461373259 2020-04-07 TARPON SHORES DENTAL, LLC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 621210
Sponsor’s telephone number 9414887910
Plan sponsor’s address 1314 EAST VENICE AVENUE, SUITE F, VENICE, FL, 342857160

Signature of

Role Plan administrator
Date 2020-04-07
Name of individual signing ROBERT THOMPSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-04-07
Name of individual signing ROBERT THOMPSON
Valid signature Filed with authorized/valid electronic signature
TARPON SHORES DENTAL, LLC 401(K) PROFIT SHARING PLAN AND TRUST 2018 461373259 2019-05-06 TARPON SHORES DENTAL, LLC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 621210
Sponsor’s telephone number 9414887910
Plan sponsor’s address 1314 EAST VENICE AVENUE, SUITE F, VENICE, FL, 342857160

Signature of

Role Plan administrator
Date 2019-05-02
Name of individual signing ROBERT THOMPSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-05-02
Name of individual signing ROBERT THOMPSON
Valid signature Filed with authorized/valid electronic signature
TARPON SHORES DENTAL, LLC 401(K) PROFIT SHARING PLAN AND TRUST 2017 461373259 2018-05-01 TARPON SHORES DENTAL, LLC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 621210
Sponsor’s telephone number 9414887910
Plan sponsor’s address 1314 EAST VENICE AVENUE, SUITE F, VENICE, FL, 342857160

Signature of

Role Plan administrator
Date 2018-04-27
Name of individual signing ROBERT THOMPSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-04-27
Name of individual signing ROBERT THOMPSON
Valid signature Filed with authorized/valid electronic signature
TARPON SHORES DENTAL, LLC 401(K) PROFIT SHARING PLAN AND TRUST 2016 461373259 2017-06-14 TARPON SHORES DENTAL, LLC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 621210
Sponsor’s telephone number 9414887910
Plan sponsor’s address 1314 EAST VENICE AVENUE, SUITE F, VENICE, FL, 342857160

Signature of

Role Plan administrator
Date 2017-06-13
Name of individual signing ROBERT THOMPSON DDS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-06-13
Name of individual signing ROBERT THOMPSON DDS
Valid signature Filed with authorized/valid electronic signature
TARPON SHORES DENTAL, LLC 401(K) PROFIT SHARING PLAN AND TRUST 2015 461373259 2016-03-08 TARPON SHORES DENTAL, LLC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 621210
Sponsor’s telephone number 9414887910
Plan sponsor’s address 1314 EAST VENICE AVENUE, SUITE F, VENICE, FL, 342857160

Signature of

Role Plan administrator
Date 2016-03-07
Name of individual signing R. SCOTT THOMPSON DDS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-03-07
Name of individual signing R. SCOTT THOMPSON DDS
Valid signature Filed with authorized/valid electronic signature
TARPON SHORES DENTAL, LLC 401(K) PROFIT SHARING PLAN AND TRUST 2014 461373259 2015-04-14 TARPON SHORES DENTAL, LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 621210
Sponsor’s telephone number 9414887910
Plan sponsor’s address 1314 EAST VENICE AVENUE, SUITE F, VENICE, FL, 342857160

Signature of

Role Plan administrator
Date 2015-04-14
Name of individual signing R. SCOTT THOMPSON, D.D.S.
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-04-14
Name of individual signing R. SCOTT THOMPSON, D.D.S.
Valid signature Filed with authorized/valid electronic signature
TARPON SHORES DENTAL, LLC 401(K) PROFIT SHARING PLAN AND TRUST 2013 461373259 2014-09-04 TARPON SHORES DENTAL, LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 621210
Sponsor’s telephone number 9414887910
Plan sponsor’s address 1314 EAST VENICE AVENUE, SUITE F, VENICE, FL, 342857160

Signature of

Role Plan administrator
Date 2014-09-03
Name of individual signing R. SCOTT THOMPSON, D.D.S.
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-09-03
Name of individual signing R. SCOTT THOMPSON, D.D.S.
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
CHESTNUT BUSINESS SERVICES, LLC Agent -
WEERASOORIYA C. ROMESH D Manager 1314 EAST VENICE AVENUE, SUITE F, VENICE, FL, 34285
THOMPSON R. SCOTT D Manager 1314 EAST VENICE AVENUE, SUITE F, VENICE, FL, 34285
WEERASOORIYA SHANAKA L Manager 1314 EAST VENICE AVENUE, SUITE F, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-12-03 311 PARK PLACE BOULEVARD, SUITE 300, CLEARWATER, FL 33759 -
LC VOLUNTARY DISSOLUTION 2022-05-10 - -
REGISTERED AGENT NAME CHANGED 2016-02-29 Chestnut Business Services, LLC -
LC NAME CHANGE 2013-10-17 TARPON SHORES DENTAL, LLC -

Documents

Name Date
LC Voluntary Dissolution 2022-05-10
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-01-29
ANNUAL REPORT 2014-03-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5461667010 2020-04-05 0455 PPP 1314 E Venice Ave, VENICE, FL, 34285-7153
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1500000
Loan Approval Amount (current) 284000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address VENICE, SARASOTA, FL, 34285-7153
Project Congressional District FL-17
Number of Employees 39
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 286082.67
Forgiveness Paid Date 2021-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State