Search icon

RAJIV TULADHAR DMD HOLDINGS, PLLC - Florida Company Profile

Company Details

Entity Name: RAJIV TULADHAR DMD HOLDINGS, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RAJIV TULADHAR DMD 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: 20 Jul 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Jan 2017 (8 years ago)
Document Number: L15000121501
FEI/EIN Number 474594781

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

Address: 516 MARY ESTHER BLVD, FT. WALTON BEACH, FL, 32548, US
Mail Address: 516 MARY ESTHER BLVD, FT. WALTON BEACH, FL, 32548, US
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1265808455 2015-08-11 2015-08-11 516 MARY ESTHER BLVD, STE 2, FORT WALTON BEACH, FL, 32548, US 516 MARY ESTHER BLVD STE 2, FORT WALTON BEACH, FL, 32548, US

Contacts

Phone +1 850-659-3119
Fax 8502430245

Authorized person

Name KIM VAN CAMP
Role PROVIDER RELATIONS SPECIALIST
Phone 3154546000

Taxonomy

Taxonomy Code 1223G0001X - General Practice Dentistry
License Number DN20980
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
TULADHAR RAJIV DMD Manager 516 MARY ESTHER BLVD, FT. WALTON BEACH, FL, 32548
NASON, YEAGER, GERSON, HARRIS & FUMERO, P. Agent 3001 PGA BOULEVARD, PALM BEACH GARDENS, FL, 33410

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000126478 ASPEN DENTAL ACTIVE 2021-09-22 2026-12-31 - 516 MARY ESTHER BLVD, STE 2, FORT WALTON BEACH, FL, 32548
G16000006763 ASPEN DENTAL EXPIRED 2016-01-19 2021-12-31 - 516 MARY ESTHER BLVD SUITE 2, FORT WALTON BEACH, FL, 32548

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-07-07 3001 PGA BOULEVARD, SUITE 305, PALM BEACH GARDENS, FL 33410 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-21 516 MARY ESTHER BLVD, SUITE 2, FT. WALTON BEACH, FL 32548 -
CHANGE OF MAILING ADDRESS 2018-02-21 516 MARY ESTHER BLVD, SUITE 2, FT. WALTON BEACH, FL 32548 -
REINSTATEMENT 2017-01-11 - -
REGISTERED AGENT NAME CHANGED 2017-01-11 NASON, YEAGER, GERSON, HARRIS & FUMERO, P.A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-02-21
REINSTATEMENT 2017-01-11
Florida Limited Liability 2015-07-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5256647103 2020-04-13 0491 PPP 516 Mary Esther Blvd., FORT WALTON BEACH, FL, 32548
Loan Status Date 2020-12-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 441209
Loan Approval Amount (current) 441209
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 Y
Business Age Description Unanswered
Project Address FORT WALTON BEACH, OKALOOSA, FL, 32548-1600
Project Congressional District FL-01
Number of Employees 38
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 443735.37
Forgiveness Paid Date 2020-11-20

Date of last update: 01 May 2025

Sources: Florida Department of State