Search icon

SOUTH FLORIDA PERIODONTAL SURGERY, LLC - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA PERIODONTAL SURGERY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTH FLORIDA PERIODONTAL SURGERY, 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: 18 Dec 2014 (10 years ago)
Date of dissolution: 27 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2022 (3 years ago)
Document Number: L14000192879
FEI/EIN Number 47-2580935

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

Address: 12555 Orange Dr Suite 237, Davie, FL, 33330, US
Mail Address: 12555 Orange Dr Suite 237, Davie, FL, 33330, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DRENNEN CHRISTOPHER Managing Member 12555 Orange Dr Suite 237, Davie, FL, 33330
DRENNEN CHRISTOPHER Agent 12555 Orange Dr Suite 237, Davie, FL, 33330

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000015257 LASER GUM INSTITUTE EXPIRED 2019-01-29 2024-12-31 - 500 S. FEDERAL HWY #1862, HALLANDALE, FL, 33008

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 12555 Orange Dr Suite 237, Davie, FL 33330 -
CHANGE OF MAILING ADDRESS 2021-04-30 12555 Orange Dr Suite 237, Davie, FL 33330 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 12555 Orange Dr Suite 237, Davie, FL 33330 -
REGISTERED AGENT NAME CHANGED 2016-08-17 DRENNEN, CHRISTOPHER -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-05-14
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-02-22
AMENDED ANNUAL REPORT 2016-08-17
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-30
Florida Limited Liability 2014-12-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6270977305 2020-04-30 0455 PPP 500 S. Federal Hwy #1862, Hallandale, FL, 33008
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27482
Loan Approval Amount (current) 27482
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hallandale, BROWARD, FL, 33008-0001
Project Congressional District FL-25
Number of Employees 3
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 27862.17
Forgiveness Paid Date 2021-09-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State