Search icon

BOE, PAGE & PAGE DENTAL GROUP, PLLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BOE, PAGE & PAGE DENTAL GROUP, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 May 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 31 Jul 2023 (2 years ago)
Document Number: L13000064016
FEI/EIN Number 461341176
Address: 4953 CASTELLO DRIVE, SUITE 100, NAPLES, FL, 34103, US
Mail Address: 4953 CASTELLO DRIVE, SUITE 100, NAPLES, FL, 34103, US
ZIP code: 34103
City: Naples
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAGE EMILY W Vice President 313 MEL JEN DRIVE, NAPLES, FL, 34105
LEBEAU CAROL LP.A. Agent 4953 CASTELLO DRIVE, SUITE 100, NAPLES, FL, 34103
CHRISTOPHER S. PAGE PLLC Manager 4953 CASTELLO DRIVE, SUITE 100, NAPLES, FL, 34103

National Provider Identifier

NPI Number:
1013357847

Authorized Person:

Name:
DR. STEVEN A BOE
Role:
MANAGING MEMBER
Phone:

Taxonomy:

Selected Taxonomy:
122300000X - Dentist
Is Primary:
Yes

Contacts:

Fax:
2392625856

Form 5500 Series

Employer Identification Number (EIN):
461341176
Plan Year:
2024
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000040234 PAGE FAMILY DENTAL GROUP ACTIVE 2022-03-29 2027-12-31 - 4953 CASTELLO DRIVE, UNIT 100, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-07-31 - -
LC AMENDMENT 2020-04-24 - -
LC AMENDMENT 2013-10-10 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
LC Amendment 2023-07-31
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-02-07
LC Amendment 2020-04-24
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-01-18

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
161412.00
Total Face Value Of Loan:
161412.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$161,412
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$161,412
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$161,840.96
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $161,409
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State