Search icon

SEACREST DENTAL SERVICES LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SEACREST DENTAL SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 21 Aug 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (a year ago)
Document Number: L15000143483
FEI/EIN Number 47-4902702
Address: 66 N HOLIDAY RD, MIRAMAR BEACH, FL, 32550
Mail Address: 66 N HOLIDAY RD, MIRAMAR BEACH, FL, 32550
ZIP code: 32550
City: Miramar Beach
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUDER REESE Authorized Member 66 N HOLIDAY RD, MIRAMAR BEACH, FL, 32550
TAMASKAR SARIKA Authorized Member 66 N HOLIDAY RD, MIRAMAR BEACH, FL, 32550
RUDER REESE Agent 66 N HOLIDAY RD, MIRAMAR BEACH, FL, 32550

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
888-959-7745
Contact Person:
COLLEEN YASHIKOWA
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P2306686

Unique Entity ID

Unique Entity ID:
QNHDJL35CB59
CAGE Code:
840B0
UEI Expiration Date:
2026-04-10

Business Information

Division Name:
SEACREST DENTAL SERVICES, LLC
Activation Date:
2025-04-14
Initial Registration Date:
2018-05-15

Commercial and government entity program

CAGE number:
840B0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-14
CAGE Expiration:
2030-04-14
SAM Expiration:
2026-04-10

Contact Information

POC:
COLLEEN YASHIKOWA
Corporate URL:
www.seacrestdental.com

National Provider Identifier

NPI Number:
1639543895

Authorized Person:

Name:
DR. REESE RUDER
Role:
CO-OWNER
Phone:

Taxonomy:

Selected Taxonomy:
1223G0001X - General Practice Dentistry
Is Primary:
Yes

Contacts:

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -

Documents

Name Date
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-01-20
Florida Limited Liability 2015-08-21

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
122966.05
Total Face Value Of Loan:
122966.05
Date:
2020-04-27
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:
122950.00
Total Face Value Of Loan:
122950.00
Date:
2020-04-27
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:
122950.00
Total Face Value Of Loan:
122950.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$122,950
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$122,950
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$123,679.79
Servicing Lender:
United Community Bank
Use of Proceeds:
Payroll: $122,950
Jobs Reported:
10
Initial Approval Amount:
$122,966.05
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$122,966.05
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$123,960.03
Servicing Lender:
United Community Bank
Use of Proceeds:
Payroll: $122,964.05
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State