Search icon

KELLY R. CLARKE, DDS, PLLC - Florida Company Profile

Company Details

Entity Name: KELLY R. CLARKE, DDS, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KELLY R. CLARKE, DDS, 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: 16 Apr 2015 (10 years ago)
Document Number: L15000066852
FEI/EIN Number 47-3751946

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

Address: 706 39th St. W., Bradenton, FL, 34205, US
Mail Address: 706 39th St. W., Bradenton, FL, 34205, US
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARKE KELLY R Manager 706 39th St. W., Bradenton, FL, 34205
CLARKE KELLY R Agent 706 39th St. W., Bradenton, FL, 34205

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000055194 LASER DENTISTRY ACTIVE 2015-06-08 2026-12-31 - 706 39TH ST. W., BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-01-26 706 39th St. W., Bradenton, FL 34205 -
CHANGE OF MAILING ADDRESS 2016-01-26 706 39th St. W., Bradenton, FL 34205 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-26 706 39th St. W., Bradenton, FL 34205 -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5593578408 2021-02-09 0455 PPS 706 39th St W, Bradenton, FL, 34205-2454
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65555
Loan Approval Amount (current) 65555
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bradenton, MANATEE, FL, 34205-2454
Project Congressional District FL-16
Number of Employees 6
NAICS code 621210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 65998.62
Forgiveness Paid Date 2021-10-25
4093837210 2020-04-27 0455 PPP 706 39th st W, Bradenton, FL, 34205-2454
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58640
Loan Approval Amount (current) 58640
Undisbursed Amount 0
Franchise Name -
Lender Location ID 66974
Servicing Lender Name Citizens Bank
Servicing Lender Address 300 Broad St, ELIZABETHTON, TN, 37643-2715
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bradenton, MANATEE, FL, 34205-2454
Project Congressional District FL-16
Number of Employees 5
NAICS code 621210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 66974
Originating Lender Name Citizens Bank
Originating Lender Address ELIZABETHTON, TN
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 59127.04
Forgiveness Paid Date 2021-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State