Search icon

GATOR DENTAL SURGERY ASSOCIATES, PLLC - Florida Company Profile

Company Details

Entity Name: GATOR DENTAL SURGERY ASSOCIATES, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GATOR DENTAL SURGERY 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: 21 Jul 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L15000124753
FEI/EIN Number 47-4616715

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

Address: 6605 SE 221 STREET, HAWTHORNE, FL, 32640
Mail Address: 6605 SE 221 STREET, HAWTHORNE, FL, 32640
ZIP code: 32640
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITE FRED A Authorized Member 3191 E HWY 316, CITRA, FL, 32113
White Fred Agent 6605 SE 221 STREET, HAWTHORNE, FL, 32640

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000010437 GATOR DENTAL EXPIRED 2018-02-12 2023-12-31 - P.O.BOX 10, HAWTHRONE, FL, 32640

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-04-30 White, Fred -
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 6605 SE 221 STREET, HAWTHORNE, FL 32640 -
REINSTATEMENT 2016-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-01-25
REINSTATEMENT 2016-10-31
Florida Limited Liability 2015-07-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9773477107 2020-04-15 0491 PPP 6650 SE 221ST ST, HAWTHORNE, FL, 32640
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80800
Loan Approval Amount (current) 80800
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HAWTHORNE, ALACHUA, FL, 32640-0001
Project Congressional District FL-03
Number of Employees 5
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 81538.42
Forgiveness Paid Date 2021-03-23
3522048700 2021-03-31 0491 PPS 6650 SE 221ST ST, HAWTHORNE, FL, 32640
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80800
Loan Approval Amount (current) 80800
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HAWTHORNE, ALACHUA, FL, 32640
Project Congressional District FL-03
Number of Employees 7
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 81138.91
Forgiveness Paid Date 2021-09-01

Date of last update: 02 May 2025

Sources: Florida Department of State