Search icon

PAUL PIMENTEL DDS HOLDINGS, PLLC - Florida Company Profile

Company Details

Entity Name: PAUL PIMENTEL DDS HOLDINGS, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PAUL PIMENTEL DDS HOLDINGS, 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: 26 May 2015 (10 years ago)
Document Number: L15000091766
FEI/EIN Number 474665148

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

Address: 15327 JOHNS LAKE POINTE BLVD, WINTER GARDEN, FL, 34787, US
Mail Address: 15327 JOHNS LAKE POINTE BLVD, WINTER GARDEN, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1679959142 2015-08-06 2015-08-06 4910 E SILVER SPRINGS BLVD, OCALA, FL, 34470, US 4910 E SILVER SPRINGS BLVD, OCALA, FL, 34470, US

Contacts

Phone +1 352-229-8583

Authorized person

Name KIM VAN CAMP
Role PROVIDER RELATIONS SPECIALIST
Phone 3154546000

Taxonomy

Taxonomy Code 1223G0001X - General Practice Dentistry
License Number DN17338
Is Primary Yes

Key Officers & Management

Name Role Address
PIMENDENT, PA Manager -
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000068641 ASPEN DENTAL ACTIVE 2023-06-05 2028-12-31 - 281 SANDERS CREEK PARKWAY, EAST SYRACUSE, NY, 13057
G22000088276 ASPEN DENTAL ACTIVE 2022-07-26 2027-12-31 - 281 SANDERS CREEK PARKWAY, EAST SYRACUSE, FL, 13057
G18000087838 ASPEN DENTAL EXPIRED 2018-08-08 2023-12-31 - 281 SANDERS CREEK PARKWAY, EAST SYRACUSE, NY, 13057
G18000049419 ASPEN DENTAL ACTIVE 2018-04-18 2028-12-31 - C/O ADMI, 281 SANDERS CREEK PARKWAY, E. SYRACUSE, NY, 13057

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-06-04 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2024-06-04 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2017-08-15 15327 JOHNS LAKE POINTE BLVD, WINTER GARDEN, FL 34787 -
CHANGE OF MAILING ADDRESS 2017-08-15 15327 JOHNS LAKE POINTE BLVD, WINTER GARDEN, FL 34787 -

Documents

Name Date
Reg. Agent Change 2024-06-04
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5460537102 2020-04-13 0491 PPP 15320 Heron Hideaway Circle, WINTER GARDEN, FL, 34787-1708
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1873745
Loan Approval Amount (current) 1873745
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address WINTER GARDEN, ORANGE, FL, 34787-1708
Project Congressional District FL-10
Number of Employees 139
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1892687.79
Forgiveness Paid Date 2021-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State