Search icon

SANIBEL ISLAND DENTAL, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SANIBEL ISLAND DENTAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SANIBEL ISLAND 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: 18 Sep 2013 (12 years ago)
Document Number: L13000131909
FEI/EIN Number 46-3679300

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

Address: 6120 WINKLER ROAD SUITE I, FORT MYERS, FL, 33919, US
Mail Address: 6120 WINKLER ROAD SUITE I, FORT MYERS, FL, 33919, US
ZIP code: 33919
City: Fort Myers
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS MATTHEW Managing Member 6120 WINKLER ROAD SUITE I, FORT MYERS, FL, 33919
DAVIS MATTHEW Agent 6120 WINKLER ROAD SUITE I, FORT MYERS, FL, 33919

National Provider Identifier

NPI Number:
1710314489

Authorized Person:

Name:
DR. MATTHEW L DAVIS
Role:
OWNER
Phone:

Taxonomy:

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

Contacts:

Fax:
2399395155
Fax:
2393952303

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-27 6120 WINKLER ROAD SUITE I, FORT MYERS, FL 33919 -
CHANGE OF MAILING ADDRESS 2024-04-27 6120 WINKLER ROAD SUITE I, FORT MYERS, FL 33919 -
REGISTERED AGENT NAME CHANGED 2024-04-27 DAVIS, MATTHEW -
REGISTERED AGENT ADDRESS CHANGED 2024-04-27 6120 WINKLER ROAD SUITE I, FORT MYERS, FL 33919 -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-04-10

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
3100.00
Total Face Value Of Loan:
3100.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
3100.00
Total Face Value Of Loan:
3100.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$3,100
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,140.51
Servicing Lender:
First-Citizens Bank & Trust Company
Use of Proceeds:
Payroll: $3,100
Jobs Reported:
4
Initial Approval Amount:
$3,100
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,147.48
Servicing Lender:
First-Citizens Bank & Trust Company
Use of Proceeds:
Payroll: $3,094
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State