Search icon

R. DUSTIN DIXON DMD HOLDINGS PLLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: R. DUSTIN DIXON DMD HOLDINGS PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

R. DUSTIN DIXON DMD HOLDINGS PLLC 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: 27 Aug 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 16 Aug 2024 (a year ago)
Document Number: L14000134170
FEI/EIN Number 47-1706456

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

Address: 7012 HAWKS HARBOR CIRCLE, BRADENTON, FL, 34207, US
Mail Address: 7012 HAWKS HARBOR CIRCLE, BRADENTON, FL, 34207, US
ZIP code: 34207
City: Bradenton
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
- Agent -
DIXON RAYMOND D Manager 7012 HAWKS HARBOR CIRCLE, BRADENTON, FL, 34207

National Provider Identifier

NPI Number:
1275930729

Authorized Person:

Name:
MIKA WEISS
Role:
PROVIDER RELATIONS
Phone:

Taxonomy:

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

Contacts:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000070179 ASPEN DENTAL ACTIVE 2024-06-05 2029-12-31 - 281 SANDERS CREEK PARKWAY, EAST SYRACUSE, NY, 13057
G21000126475 ASPEN DENTAL ACTIVE 2021-09-22 2026-12-31 - 281 SANDERS CREEK PARKWAY, EAST SYRACUSE, NY, 13057
G16000022103 ASPEN DENTAL EXPIRED 2016-03-01 2021-12-31 - 281 SANDERS CREEK PARKWAY, EAST SYRACUSE, NY, 13057

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-08-16 1200 SOUTH PINE ISLAND ROAD, Suite 150, PLANTATION, FL 33324 -
LC STMNT OF RA/RO CHG 2024-08-16 - -
CHANGE OF MAILING ADDRESS 2015-08-18 7012 HAWKS HARBOR CIRCLE, BRADENTON, FL 34207 -
CHANGE OF PRINCIPAL ADDRESS 2015-08-18 7012 HAWKS HARBOR CIRCLE, BRADENTON, FL 34207 -
LC AMENDMENT 2015-08-18 - -
LC STMNT CORR/NC 2014-11-21 R. DUSTIN DIXON DMD HOLDINGS PLLC -
REGISTERED AGENT NAME CHANGED 2002-08-16 C T CORPORATION SYSTEM -

Documents

Name Date
CORLCRACHG 2024-08-16
ANNUAL REPORT 2024-02-24
ANNUAL REPORT 2023-03-19
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-02-20

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
2380670.00
Total Face Value Of Loan:
2380670.00

Paycheck Protection Program

Jobs Reported:
159
Initial Approval Amount:
$2,380,670
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,380,670
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,407,607.44
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $2,380,670

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State