Search icon

AMAZING DENTAL LLC - Florida Company Profile

Company Details

Entity Name: AMAZING DENTAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMAZING DENTAL 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: 05 May 2015 (10 years ago)
Date of dissolution: 02 Feb 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Feb 2021 (4 years ago)
Document Number: L15000079178
FEI/EIN Number 47-3926954

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

Address: 5740 HOLLYWOOD BOULEVARD, SUITE 400, HOLLYWOOD, FL, 33021, US
Mail Address: 5740 HOLLYWOOD BOULEVARD, SUITE 400, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1497126817 2015-10-12 2015-10-12 5740 HOLLYWOOD BLVD, SUITE# 400, HOLLYWOOD, FL, 330216357, US 5740 HOLLYWOOD BLVD, SUITE# 400, HOLLYWOOD, FL, 330216357, US

Contacts

Phone +1 954-544-2814
Fax 9545442913

Authorized person

Name MARY CECILIA CROSBY
Role PRESIDENT
Phone 9545442814

Taxonomy

Taxonomy Code 1223S0112X - Oral and Maxillofacial Surgery (Dentist)
Is Primary Yes

Key Officers & Management

Name Role Address
CROSBY MARY C Managing Member 4300 SW 92ND AVE, DAVIE, FL, 33328
SAINT AMAND TANIA Managing Member 16533 BUONASERA COURT, NAPLES, FL, 34110
HINES NADINE Agent 5740 HOLLYWOOD BOULEVARD, SUITE 400, HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000114481 AMAZING DENTAL ACTIVE 2015-11-10 2025-12-31 - 5740 HOLLYWOOD BLVD STE 400, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-02-02 - -
LC AMENDMENT 2015-10-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-10-22 5740 HOLLYWOOD BOULEVARD, SUITE 400, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2015-10-22 5740 HOLLYWOOD BOULEVARD, SUITE 400, HOLLYWOOD, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2015-10-22 5740 HOLLYWOOD BOULEVARD, SUITE 400, HOLLYWOOD, FL 33021 -
LC AMENDMENT AND NAME CHANGE 2015-06-09 AMAZING DENTAL LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-02-02
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-25
LC Amendment 2015-10-22
LC Amendment and Name Change 2015-06-09
Florida Limited Liability 2015-05-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6285177402 2020-05-14 0455 PPP 5740 HOLLYWOOD BLVD 400, HOLLYWOOD, FL, 33021-6357
Loan Status Date 2021-03-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3658.47
Loan Approval Amount (current) 3658.47
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 HOLLYWOOD, BROWARD, FL, 33021-6357
Project Congressional District FL-25
Number of Employees 6
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 441040
Originating Lender Name Seacoast National Bank
Originating Lender Address Boca Raton, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3686.72
Forgiveness Paid Date 2021-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State