Search icon

THE TOOTH SHOP ON 46, LLC - Florida Company Profile

Company Details

Entity Name: THE TOOTH SHOP ON 46, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE TOOTH SHOP ON 46, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Nov 2014 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L14000182065
FEI/EIN Number 47-2303834

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

Address: 25520 STATE ROAD 46, SORRENTO, FL, 32776
Mail Address: 25520 STATE ROAD 46, SORRENTO, FL, 32776, US
ZIP code: 32776
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SYSKA NILES A Managing Member 25520 STATE ROAD 46, SORRENTO, FL, 32776
SYSKA NILES A Agent 25520 STATE ROAD 46, SORRENTO, FL, 32776

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2016-03-24 25520 STATE ROAD 46, SORRENTO, FL 32776 -
REGISTERED AGENT NAME CHANGED 2016-03-24 SYSKA, NILES A -
REGISTERED AGENT ADDRESS CHANGED 2016-03-24 25520 STATE ROAD 46, SORRENTO, FL 32776 -
REINSTATEMENT 2015-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-03-24
REINSTATEMENT 2015-12-15
Florida Limited Liability 2014-11-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5812067402 2020-05-13 0491 PPP 25520 STATE RD 46, SORRENTO, FL, 32776
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36250
Loan Approval Amount (current) 36250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SORRENTO, LAKE, FL, 32776-0001
Project Congressional District FL-11
Number of Employees 4
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 36526.1
Forgiveness Paid Date 2021-02-17
2098108308 2021-01-20 0491 PPS 25520 State Road 46, Sorrento, FL, 32776-9526
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41250
Loan Approval Amount (current) 41250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sorrento, LAKE, FL, 32776-9526
Project Congressional District FL-11
Number of Employees 6
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 41470.38
Forgiveness Paid Date 2021-08-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State