Search icon

MASTER DENTAL ASSOCIATES, LLC - Florida Company Profile

Company Details

Entity Name: MASTER DENTAL ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MASTER DENTAL ASSOCIATES, 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: 07 Aug 2014 (11 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 16 Dec 2014 (10 years ago)
Document Number: L14000124287
FEI/EIN Number 47-1534488

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

Address: 11140 W. Colonial Drive, Ocoee, FL, 34761, US
Mail Address: 11140 W. Colonial Drive, Ocoee, FL, 34761, US
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1780329342 2022-04-28 2022-04-28 11140 W COLONIAL DR STE 7, OCOEE, FL, 347613300, US 11140 W COLONIAL DR STE 7, OCOEE, FL, 347613300, US

Contacts

Phone +1 407-720-9944

Authorized person

Name MR. ORRETT G. KONG
Role GENERAL MANAGER
Phone 4077209944

Taxonomy

Taxonomy Code 1223G0001X - General Practice Dentistry
Is Primary No
Taxonomy Code 1223P0300X - Periodontist
Is Primary No
Taxonomy Code 1223X0400X - Orthodontics and Dentofacial Orthopedic Dentist
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MASTER DENTAL ASSOCIATES LLC 401K PLAN 2021 471534488 2022-10-14 MASTER DENTAL ASSOCIATES LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Sponsor’s telephone number 3014666785
Plan sponsor’s address 11140 W COLONIAL DRIVE, OCOEE, FL, 34761

Signature of

Role Plan administrator
Date 2022-10-14
Name of individual signing ORRETT KONG
Valid signature Filed with authorized/valid electronic signature
MASTER DENTAL ASSOCIATES LLC 401K PLAN 2020 471534488 2022-12-22 MASTER DENTAL ASSOCIATES LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621210
Sponsor’s telephone number 3014666785
Plan sponsor’s address 11140 W COLONIAL DRIVE, SUITE 7, OCOEE, FL, 34761

Signature of

Role Plan administrator
Date 2022-12-22
Name of individual signing ORRETT KONG
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Rose Kong Camille JDr. Auth 11140 W. Colonial Drive, Ocoee, FL, 34761
RESILIENT HEALTHCARE MANAGEMENT LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000102502 MASTER DENTAL & ORTHODONTICS EXPIRED 2018-09-17 2023-12-31 - 6646 OLD WINTER GARDEN ROAD, ORLANDO, FL, 32835
G14000101313 MASTER FAMILY DENTAL EXPIRED 2014-10-05 2019-12-31 - 6646 OLD WINTER GARDEN ROAD, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-25 RESILIENT HEALTHCARE MANAGEMENT LLC -
CHANGE OF PRINCIPAL ADDRESS 2019-02-08 11140 W. Colonial Drive, Suite 7, Ocoee, FL 34761 -
CHANGE OF MAILING ADDRESS 2019-02-08 11140 W. Colonial Drive, Suite 7, Ocoee, FL 34761 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-08 11140 W. Colonial Drive, Suite 7, Ocoee, FL 34761 -
LC AMENDMENT AND NAME CHANGE 2014-12-16 MASTER DENTAL ASSOCIATES, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5649177301 2020-04-30 0491 PPP 11140 West Colonial Drive, Ocoee, FL, 34761
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) 34865
Loan Approval Amount (current) 34865
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocoee, ORANGE, FL, 34761-0001
Project Congressional District FL-11
Number of Employees 5
NAICS code 621111
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 35225.11
Forgiveness Paid Date 2021-05-13
9006238405 2021-02-14 0491 PPS 11140 W Colonial Dr Ste 7, Ocoee, FL, 34761-3300
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45000
Loan Approval Amount (current) 45000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocoee, ORANGE, FL, 34761-3300
Project Congressional District FL-11
Number of Employees 7
NAICS code 621210
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 45182.47
Forgiveness Paid Date 2021-07-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State