Search icon

TARPON SHORES DENTAL, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

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 (13 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
City: Venice
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
- 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

National Provider Identifier

NPI Number:
1447597802

Authorized Person:

Name:
DR. CHANDEEV ROMESH WEERASOORIYA
Role:
MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
1223G0001X - General Practice Dentistry
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
461373259
Plan Year:
2019
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
30
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-05-19
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:
-1216000.00
Total Face Value Of Loan:
284000.00

Paycheck Protection Program

Jobs Reported:
39
Initial Approval Amount:
$1,500,000
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$284,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$286,082.67
Servicing Lender:
BankUnited, National Association
Use of Proceeds:
Payroll: $284,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State