Search icon

PERIODOC, LLC - Florida Company Profile

Company Details

Entity Name: PERIODOC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PERIODOC, 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: 26 Sep 2013 (12 years ago)
Document Number: L13000136150
FEI/EIN Number 46-3778054

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

Address: 7320 FOREST OAKS BLVD., SPRING HILL, FL, 34606
Mail Address: 7320 FOREST OAKS BLVD., SPRING HILL, FL, 34606
ZIP code: 34606
County: Hernando
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1659794956 2014-01-23 2014-01-23 7320 FOREST OAKS BLVD, SPRING HILL, FL, 346062401, US 7320 FOREST OAKS BLVD, SPRING HILL, FL, 346062401, US

Contacts

Phone +1 352-596-1771
Fax 3525966067

Authorized person

Name JEFFREY ALAN HAMEROFF
Role OWNER/PRESIDENT
Phone 3525961771

Taxonomy

Taxonomy Code 1223P0300X - Periodontist
License Number 10916
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
HAMEROFF JEFFREY A Owne 7320 FOREST OAKS BLVD., SPRING HILL, FL, 34606
Heckman Kimetha R Busi 7320 FOREST OAKS BLVD., SPRING HILL, FL, 34606
HAMEROFF JEFFREY A Agent 7320 FOREST OAKS, SPRING HILL, FL, 34606

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6722597104 2020-04-14 0491 PPP 7320 forest oaks boulevard, SPRING HILL, FL, 34606
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55900
Loan Approval Amount (current) 55900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SPRING HILL, HERNANDO, FL, 34606-1000
Project Congressional District FL-12
Number of Employees 7
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 434036
Originating Lender Name Seacoast National Bank
Originating Lender Address St. Petersburg, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 56494.22
Forgiveness Paid Date 2021-05-17
2695418305 2021-01-21 0491 PPS 7320 Forest Oaks Blvd, Spring Hill, FL, 34606-2401
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67132.5
Loan Approval Amount (current) 67132.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Spring Hill, HERNANDO, FL, 34606-2401
Project Congressional District FL-12
Number of Employees 9
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 67636.45
Forgiveness Paid Date 2021-10-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State