Search icon

STRUMPF DENTAL ASSOCIATES PLLC - Florida Company Profile

Company Details

Entity Name: STRUMPF DENTAL ASSOCIATES PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STRUMPF DENTAL ASSOCIATES 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: 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: 11 Jun 2015 (10 years ago)
Date of dissolution: 05 Sep 2024 (8 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Sep 2024 (8 months ago)
Document Number: L15000102398
FEI/EIN Number 47-4264617

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

Address: 7535 DIVOT LOOP, LAKEWOOD RANCH, FL, 34202, US
Mail Address: 7535 DIVOT LOOP, LAKEWOOD RANCH, FL, 34202, US
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STRUMPF MITCHELL M Manager 7535 DIVOT LOOP, LAKEWOOD RANCH, FL, 34202
STRUMPF MITCHELL M Agent 7535 DIVOT LOOP, LAKEWOOD RANCH, FL, 34202

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-09-05 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-12 7535 DIVOT LOOP, LAKEWOOD RANCH, FL 34202 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-23 7535 DIVOT LOOP, LAKEWOOD RANCH, FL 34202 -
CHANGE OF MAILING ADDRESS 2017-01-23 7535 DIVOT LOOP, LAKEWOOD RANCH, FL 34202 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-09-05
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-03-25
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6357768605 2021-03-23 0455 PPS 7535 Divot Loop, Lakewood Ranch, FL, 34202-3113
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16642.7
Loan Approval Amount (current) 16642.7
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lakewood Ranch, MANATEE, FL, 34202-3113
Project Congressional District FL-16
Number of Employees 1
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16711.58
Forgiveness Paid Date 2021-08-23
5808537104 2020-04-14 0455 PPP 7535 Divot Loop, BRADENTON, FL, 34202-3113
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20669
Loan Approval Amount (current) 20700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRADENTON, MANATEE, FL, 34202-3113
Project Congressional District FL-16
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20877.68
Forgiveness Paid Date 2021-02-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State