Search icon

DENTAL IMPLANT MANAGEMENT LLC

Company Details

Entity Name: DENTAL IMPLANT MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 03 Sep 2014 (10 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L14000137515
FEI/EIN Number 47-2640060
Address: 14050 Giustino Way, 202, Bonita Springs, FL 34135
Mail Address: 14050 Giustino Way, 202, Bonita Springs, FL 34135
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
KASSOLIS, SANDRA Agent 14050 Giustino Way, 202, Bonita Springs, FL 34135

Manager

Name Role Address
KASSOLIS, SANDRA Manager 14050 Giustino Way, 202 Bonita Springs, FL 34135
KASSOLIS, JAMES Manager 14050 Giustino Way, 202 Bonita Springs, FL 34135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REINSTATEMENT 2022-12-09 No data No data
REGISTERED AGENT NAME CHANGED 2022-12-09 KASSOLIS, SANDRA No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-31 14050 Giustino Way, 202, Bonita Springs, FL 34135 No data
CHANGE OF MAILING ADDRESS 2021-03-31 14050 Giustino Way, 202, Bonita Springs, FL 34135 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-31 14050 Giustino Way, 202, Bonita Springs, FL 34135 No data

Documents

Name Date
ANNUAL REPORT 2023-05-01
REINSTATEMENT 2022-12-09
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-02-22
Florida Limited Liability 2014-09-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6855247108 2020-04-14 0455 PPP 4274 DEEPHAVEN LN, NAPLES, FL, 34119-8616
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94641
Servicing Lender Name Midflorida CU
Servicing Lender Address 129 S Kentucky Ave, Ste 100, LAKELAND, FL, 33801-5059
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34119-8616
Project Congressional District FL-26
Number of Employees 2
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94641
Originating Lender Name Midflorida CU
Originating Lender Address LAKELAND, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 50500
Forgiveness Paid Date 2021-04-23
6776328509 2021-03-04 0455 PPS 14050 Giustino Way Apt 202, Bonita Springs, FL, 34135-8305
Loan Status Date 2021-10-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41666.65
Loan Approval Amount (current) 41666.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94641
Servicing Lender Name Midflorida CU
Servicing Lender Address 129 S Kentucky Ave, Ste 100, LAKELAND, FL, 33801-5059
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bonita Springs, LEE, FL, 34135-8305
Project Congressional District FL-19
Number of Employees 2
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94641
Originating Lender Name Midflorida CU
Originating Lender Address LAKELAND, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 41899.53
Forgiveness Paid Date 2021-09-29

Date of last update: 20 Feb 2025

Sources: Florida Department of State