Search icon

30A SMILES LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: 30A SMILES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 Oct 2013 (12 years ago)
Document Number: L13000145873
FEI/EIN Number 46-3884516
Address: 12805 HWY 98 EAST, INLET BEACH, FL, 32461, US
Mail Address: 12805 HWY 98 EAST, INLET BEACH, FL, 32461, US
ZIP code: 32461
City: Inlet Beach
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
- Managing Member -
Lindsey M Hoppe DDS PA Managing Member 12805 HWY 98 EAST, INLET BEACH, FL, 32461
FLEITZ Kimberly h Agent 179 Splash Dr, INLET BEACH, FL, 32461

National Provider Identifier

NPI Number:
1649648502

Authorized Person:

Name:
KIM FLEITZ
Role:
CSO
Phone:

Taxonomy:

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

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
463884516
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000113564 DEREK R FLEITZ DDS EXPIRED 2013-11-19 2018-12-31 - 2407 W 11TH STREET, PANAMA CITY, FL, 32401

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-05 179 Splash Dr, INLET BEACH, FL 32461 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-09 12805 HWY 98 EAST, SUITE K201, INLET BEACH, FL 32461 -
CHANGE OF MAILING ADDRESS 2017-02-09 12805 HWY 98 EAST, SUITE K201, INLET BEACH, FL 32461 -
REGISTERED AGENT NAME CHANGED 2015-05-01 FLEITZ, Kimberly h -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-28

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
87100.00
Total Face Value Of Loan:
87100.00
Date:
2020-04-14
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:
87100.00
Total Face Value Of Loan:
87100.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$87,100
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$87,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$87,608.08
Servicing Lender:
United Community Bank
Use of Proceeds:
Payroll: $87,100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State