Search icon

PRIMARY DENTAL GROUP, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PRIMARY DENTAL GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 22 Jul 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2016 (9 years ago)
Document Number: L15000125207
FEI/EIN Number 47-4657968
Address: 1845 East West Parkway, fleming island, FL, 32003, US
Mail Address: 1301 PLANTATION ISLAND DRIVE S., 204, ST. AUGUSTINE, FL, 32080, US
ZIP code: 32003
City: Fleming Island
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Strout Stephen LDr. Agent 13302 WINDING OAK COURT, TAMPA, FL, 33612
STROUT STEPHEN LMGR Manager 1301 PLANTATION ISLAND DRIVE S. #204, ST. AUGUSTINE, FL, 32080

National Provider Identifier

NPI Number:
1841657640

Authorized Person:

Name:
STEPHEN STROUT
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
122300000X - Dentist
Is Primary:
Yes

Contacts:

Fax:
9042640086

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000080261 FLEMING ISLAND CENTER FOR DENTAL EXCELLENCE EXPIRED 2018-07-26 2023-12-31 - 1845 EAST WEST PARKWAY #2, FLEMING ISLAND, FL, 32003
G16000012838 DAN SKAGGS, DDS EXPIRED 2016-02-04 2021-12-31 - 1845 E. WEST PARKWAY #3, FLEMING ISLAND, FL, 32003

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-22 1845 East West Parkway, suite 3, fleming island, FL 32003 -
CHANGE OF MAILING ADDRESS 2024-01-22 1845 East West Parkway, suite 3, fleming island, FL 32003 -
REGISTERED AGENT NAME CHANGED 2024-01-22 Strout, Stephen Lewis, Dr. -
REGISTERED AGENT ADDRESS CHANGED 2024-01-22 13302 WINDING OAK COURT, A, TAMPA, FL 33612 -
REINSTATEMENT 2016-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-07-02
ANNUAL REPORT 2017-04-07
REINSTATEMENT 2016-10-24
Florida Limited Liability 2015-07-22

USAspending Awards / Financial Assistance

Date:
2020-05-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
119299.00
Total Face Value Of Loan:
119299.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
119299.00
Total Face Value Of Loan:
119299.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$119,299
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$119,299
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$120,792.69
Servicing Lender:
T Bank, National Association
Use of Proceeds:
Payroll: $119,299

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State