Search icon

DAVIS FACIAL PLASTIC SURGERY, PLLC - Florida Company Profile

Company Details

Entity Name: DAVIS FACIAL PLASTIC SURGERY, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

DAVIS FACIAL PLASTIC SURGERY, 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: 23 Sep 2014 (10 years ago)
Document Number: L14000149390
FEI/EIN Number 47-2315667

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

Address: 3440 W. Dr. Martin Luther King Jr. Blvd., Suite 101, TAMPA, FL 33607
Mail Address: 3440 W. Dr. Martin Luther King Jr. Blvd., Suite 101, TAMPA, FL 33607
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS, DEAN G, MD Manager 3440 W. Dr. Martin Luther King Jr. Blvd., Suite 101 TAMPA, FL 33607
CHESTNUT BUSINESS SERVICES, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000015112 TAMPA FACIAL PLASTIC SURGERY ACTIVE 2015-02-11 2025-12-31 - 4208 W. WOODMERE RD., TAMPA, FL, 33609
G15000015113 TAMPA CENTER FOR COSMETIC SURGERY ACTIVE 2015-02-11 2025-12-31 - 4208 W. WOODMERE RD., TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-28 3440 W. Dr. Martin Luther King Jr. Blvd., Suite 101, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2024-04-28 3440 W. Dr. Martin Luther King Jr. Blvd., Suite 101, TAMPA, FL 33607 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 311 PARK PLACE BLVD., SUITE 300, CLEARWATER, FL 33759 -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5667637007 2020-04-06 0455 PPP 3440 W. Dr. Martin Luther King Jr Blvd Suite 101, TAMPA, FL, 33607-6214
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92250
Loan Approval Amount (current) 92250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33607-6214
Project Congressional District FL-14
Number of Employees 8
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 93063.82
Forgiveness Paid Date 2021-03-05

Date of last update: 20 Feb 2025

Sources: Florida Department of State