Search icon

PAMELA OTTESEN DMD LLC

Company Details

Entity Name: PAMELA OTTESEN DMD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 23 Sep 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Dec 2022 (2 years ago)
Document Number: L13000134275
FEI/EIN Number 46-3731190
Address: 1536 JOHN SIMS PKWY, NICEVILLE, FL 32578
Mail Address: 1536 JOHN SIMS PKWY, NICEVILLE, FL 32578
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1538586136 2014-03-21 2021-02-15 2030 KILDARE CIR, NICEVILLE, FL, 325787308, US 1536 JOHN SIMS PKWY, NICEVILLE, FL, 32578, US

Contacts

Phone +1 850-582-1009

Authorized person

Name DR. PAMELA OTTESEN
Role DENTIST
Phone 8505821009

Taxonomy

Taxonomy Code 122300000X - Dentist
Is Primary Yes
Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary No

Agent

Name Role Address
OTTESEN, PAMELA A Agent 1536 JOHN SIMS PKWY, NICEVILLE, FL 32578

Managing Member

Name Role Address
OTTESEN, PAMELA A Managing Member 1536 JOHN SIMS PKWY, NICEVILLE, FL 32578

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-12-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
LC NAME CHANGE 2020-11-30 PAMELA OTTESEN DMD LLC No data
REINSTATEMENT 2019-10-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2017-10-16 OTTESEN, PAMELA A No data
REINSTATEMENT 2017-10-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-05-13 1536 JOHN SIMS PKWY, NICEVILLE, FL 32578 No data
CHANGE OF PRINCIPAL ADDRESS 2014-05-13 1536 JOHN SIMS PKWY, NICEVILLE, FL 32578 No data

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-22
REINSTATEMENT 2022-12-12
ANNUAL REPORT 2021-04-11
LC Name Change 2020-11-30
ANNUAL REPORT 2020-03-16
REINSTATEMENT 2019-10-14
ANNUAL REPORT 2018-01-23
REINSTATEMENT 2017-10-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9709038302 2021-01-31 0491 PPS 1536 John Sims Pkwy E, Niceville, FL, 32578-2138
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48570
Loan Approval Amount (current) 48570
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Niceville, OKALOOSA, FL, 32578-2138
Project Congressional District FL-01
Number of Employees 9
NAICS code 621210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 39334
Originating Lender Name Trustmark National Bank
Originating Lender Address JACKSON, MS
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 48978.52
Forgiveness Paid Date 2021-12-14

Date of last update: 21 Feb 2025

Sources: Florida Department of State