Search icon

DENTIMATE, P.L.L.C. - Florida Company Profile

Company Details

Entity Name: DENTIMATE, P.L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DENTIMATE, P.L.L.C. 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: 13 Sep 2013 (12 years ago)
Date of dissolution: 08 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Jan 2023 (2 years ago)
Document Number: L13000130805
FEI/EIN Number 46-3664511

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

Address: 1245 COURT STREET, CLEARWATER, FL, 33756, US
Mail Address: 1245 COURT STREET, CLEARWATER, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Karunagaran Saravana KDr. Agent 1245 COURT ST., CLEARWATER, FL, 33756
SARAVANA KUMAR KARUNAGARAN, B.D.S. Manager 1245 COURT STREET, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-08 - -
LC AMENDMENT 2022-08-10 - -
CHANGE OF PRINCIPAL ADDRESS 2022-08-10 1245 COURT STREET, CLEARWATER, FL 33756 -
CHANGE OF MAILING ADDRESS 2022-08-10 1245 COURT STREET, CLEARWATER, FL 33756 -
REGISTERED AGENT ADDRESS CHANGED 2022-08-10 1245 COURT ST., CLEARWATER, FL 33756 -
REGISTERED AGENT NAME CHANGED 2017-01-07 Karunagaran, Saravana Kumar, Dr. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-08
LC Amendment 2022-08-10
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-03-02
AMENDED ANNUAL REPORT 2015-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7556827208 2020-04-28 0455 PPP 11301 Quiet Forest Dr, TAMPA, FL, 33635-6238
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28810
Loan Approval Amount (current) 28810
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33635-6238
Project Congressional District FL-14
Number of Employees 1
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29061
Forgiveness Paid Date 2021-03-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State