Search icon

TEAM SOLUTIONS DENTAL LLC - Florida Company Profile

Company Details

Entity Name: TEAM SOLUTIONS DENTAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TEAM SOLUTIONS 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: 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: 06 Aug 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Nov 2020 (4 years ago)
Document Number: L13000111123
FEI/EIN Number 46-3352759

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

Address: 2675 SOUTH DESIGN CT, SANFORD, FL, 32773, US
Mail Address: 2675 SOUTH DESIGN CT, SANFORD, FL, 32773, US
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TEAM SOLUTIONS DENTAL LLC 401(K) AND PROFIT SHARING PLAN 2023 463352759 2024-10-02 TEAM SOLUTIONS DENTAL LLC 101
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 339110
Sponsor’s telephone number 4075421552
Plan sponsor’s address 2675 S DESIGN COURT, SANFORD, FL, 32773

Signature of

Role Plan administrator
Date 2024-10-02
Name of individual signing ELISHA DEFRANCO
Valid signature Filed with authorized/valid electronic signature
TEAM SOLUTIONS DENTAL LLC 401(K) AND PROFIT SHARING PLAN 2022 463352759 2023-10-04 TEAM SOLUTIONS DENTAL LLC 91
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 339110
Sponsor’s telephone number 4075421552
Plan sponsor’s address 2675 S DESIGN COURT, SANFORD, FL, 32773

Signature of

Role Plan administrator
Date 2023-10-04
Name of individual signing MELISSA PARZIALE
Valid signature Filed with authorized/valid electronic signature
TEAM SOLUTIONS DENTAL LLC 401(K) AND PROFIT SHARING PLAN 2021 463352759 2022-10-11 TEAM SOLUTIONS DENTAL LLC 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 339110
Sponsor’s telephone number 4075421552
Plan sponsor’s address 2675 S DESIGN COURT, SANFORD, FL, 32773

Signature of

Role Plan administrator
Date 2022-10-11
Name of individual signing JASON DEFRANCO
Valid signature Filed with authorized/valid electronic signature
TEAM SOLUTIONS DENTAL LLC 401(K) AND PROFIT SHARING PLAN 2020 463352759 2021-10-13 TEAM SOLUTIONS DENTAL 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 339110
Sponsor’s telephone number 4075421552
Plan sponsor’s address 2675 S. DESIGN CT, SANFORD, FL, 32773
TEAM SOLUTIONS DENTAL LLC 401(K) AND PROFIT SHARING PLAN 2019 463352759 2020-07-13 TEAM SOLUTIONS DENTAL 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 339110
Sponsor’s telephone number 4075421552
Plan sponsor’s address 2675 S. DESIGN CT, SANFORD, FL, 32773
TEAM SOLUTIONS DENTAL LLC 401(K) AND PROFIT SHARING PLAN 2018 463352759 2019-10-03 TEAM SOLUTIONS DENTAL 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621210
Sponsor’s telephone number 4075421552
Plan sponsor’s address 2675 S. DESIGN CT, SANFORD, FL, 32773
TEAM SOLUTIONS DENTAL, LLC 401(K) AND PROFIT SHARING PLAN 2017 463352759 2018-06-05 TEAM SOLUTIONS DENTAL 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621210
Sponsor’s telephone number 4075421552
Plan sponsor’s address 100 ALEXANDRIA BLVD, SUITE 24, OVIEDO, FL, 32765

Key Officers & Management

Name Role Address
DEFRANCO JASON M Manager 2675 SOUTH DESIGN CT, SANFORD, FL, 32773
HOLMAN CHAD Manager 2675 SOUTH DESIGN COURT, sanford, FL, 32773
DeFranco Jason Owner Agent 2675 SOUTH DESIGN CT, SANFORD, FL, 32773

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000022498 TSD CLEARWATER ACTIVE 2022-02-23 2027-12-31 - 14175 ICOT BLVD, STE 250, CLEARWATER, FL, 33760
G21000158351 TSD GAINESVILLE - CENTRAL ACTIVE 2021-11-30 2026-12-31 - 1123 NW 23RD AVE, SUITE B, GAINESVILLE, FL, 32609
G21000146464 ELITE TECH DENTAL ACTIVE 2021-11-01 2026-12-31 - 1135 NW 23RD AVENUE, SUITE B, GAINESVILLE, FL, 32609
G21000120209 IMPLANT CENTER FOR EXCELLENCE ACTIVE 2021-09-16 2026-12-31 - 1135 NW 23RD AVENUE, SUITE B, GAINESVILLE, FL, 32609
G18000085630 TEAM SOLUTIONS DENTAL EXPIRED 2018-08-03 2023-12-31 - 2675 SOUTH DESIGN COURT, SANFORD, FL, 32773

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-05 DeFranco, Jason, Owner -
REGISTERED AGENT ADDRESS CHANGED 2021-04-05 2675 SOUTH DESIGN CT, SANFORD, FL 32773 -
LC AMENDMENT 2020-11-12 - -
REINSTATEMENT 2020-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-12-29 2675 SOUTH DESIGN CT, SANFORD, FL 32773 -
CHANGE OF MAILING ADDRESS 2017-12-29 2675 SOUTH DESIGN CT, SANFORD, FL 32773 -
REINSTATEMENT 2015-01-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-07-11
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-05
LC Amendment 2020-11-12
REINSTATEMENT 2020-10-04
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-06-14
ANNUAL REPORT 2017-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2056348606 2021-03-13 0491 PPS 2675 S Design Ct, Sanford, FL, 32773-8120
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 762500
Loan Approval Amount (current) 762500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Sanford, SEMINOLE, FL, 32773-8120
Project Congressional District FL-07
Number of Employees 80
NAICS code 339112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Veteran
Forgiveness Amount 766568.36
Forgiveness Paid Date 2021-09-29
2394877107 2020-04-10 0491 PPP 2675 S Design CT, SANFORD, FL, 32773-8120
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 762500
Loan Approval Amount (current) 762500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SANFORD, SEMINOLE, FL, 32773-8120
Project Congressional District FL-07
Number of Employees 72
NAICS code 339116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 770366.88
Forgiveness Paid Date 2021-04-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State