Search icon

RYAN P. LEPORE, D.M.D., PLLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RYAN P. LEPORE, D.M.D., PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RYAN P. LEPORE, D.M.D., 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: 11 Sep 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Jan 2019 (6 years ago)
Document Number: L15000155162
FEI/EIN Number 47-5088322

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

Address: 822 MILWAUKEE AVENUE, DUNEDIN, FL, 34698, US
Mail Address: 822 MILWAUKEE AVENUE, DUNEDIN, FL, 34698, US
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEPORE RYAN PDr. President 822 MILWAUKEE AVENUE, DUNEDIN, FL, 34698
LEPORE JAMILA Authorized Member 822 MILWAUKEE AVENUE, DUNEDIN, FL, 34698
Lepore Ryan PDr. Agent 822 MILWAUKEE AVENUE, DUNEDIN, FL, 34698

Form 5500 Series

Employer Identification Number (EIN):
475088322
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000083374 GENTLE DENTISTRY ACTIVE 2021-06-22 2026-12-31 - 3500 E. FLETCHER AVE, #221, TAMPA, FL, 33613
G16000081343 LEPORE COMPREHENSIVE DENTISTRY ACTIVE 2016-08-05 2026-12-31 - 822 MILWAUKEE AVENUE, DUNEDIN, FL, 34698

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-21 Lepore, Ryan P, Dr. -
REGISTERED AGENT ADDRESS CHANGED 2020-01-21 822 MILWAUKEE AVENUE, DUNEDIN, FL 34698 -
LC AMENDMENT 2019-01-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-08-09 822 MILWAUKEE AVENUE, DUNEDIN, FL 34698 -
CHANGE OF MAILING ADDRESS 2016-08-09 822 MILWAUKEE AVENUE, DUNEDIN, FL 34698 -

Court Cases

Title Case Number Docket Date Status
COMFORTABLE CARE DENTAL HEALTH PROFESSIONALS, P. A. D/B/A WIREGRASS FAMILY DENTAL CARE & HEARTLAND DENTAL CARE, LLC VS RICHARD A. RASMUSSEN, D.D.S., P.A., ET AL., 2D2024-0031 2024-01-04 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
21-CA-8564

Parties

Name COMFORTABLE CARE DENTAL HEALTH PROFESSIONALS, P.A.
Role Petitioner
Status Active
Representations ALYSSA M. REITER, ESQ.
Name D/B/A WIREGRASS FAMILY DENTAL CARE & HEARTLAND DENTAL CARE, LLC.
Role Petitioner
Status Active
Name GRIFFIN DALRYMPLE
Role Respondent
Status Active
Name OPINICUS CAPITAL INC
Role Respondent
Status Active
Name RYAN P. LEPORE, D.M.D., PLLC
Role Respondent
Status Active
Name SARINA BHOLE
Role Respondent
Status Active
Name KIMBERLY AGRESTI
Role Respondent
Status Active
Name HON. DARREN D. FARFANTE
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active
Name RICHARD A. RASMUSSEN, D.D.S., P.A.
Role Respondent
Status Active
Representations ALAN BURGER, ESQ., ROBERT K. JAMIESON, ESQ., JOSHUA RESNICK, ESQ., FRED WALLACE POPE, ESQ., RYAN J. LEUTHAUSER, ESQ., SEAN MULLEN, ESQ.

Docket Entries

Docket Date 2024-03-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2024-03-05
Type Misc. Events
Subtype Case Closed
Description Case Closed ~ **VOLUNTARY DISMISSAL**
Docket Date 2024-03-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of COMFORTABLE CARE DENTAL HEALTH PROFESSIONALS, P. A.
Docket Date 2024-02-08
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE TOPETITIONER'S MOTION FOR CLARIFICATION
On Behalf Of RICHARD A. RASMUSSEN, D.D.S., P.A.
Docket Date 2024-02-07
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ PETITIONER'S MOTION FOR CLARIFICATION
On Behalf Of COMFORTABLE CARE DENTAL HEALTH PROFESSIONALS, P. A.
Docket Date 2024-02-06
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Petitioner has filed a motion seeking review of the lower tribunal's order denyingstay. We have reviewed the lower tribunal's order, and the order is approved.
Docket Date 2024-02-05
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE IN OPPOSITIONTO PETITION FOR WRIT OF CERTIORARI
On Behalf Of RICHARD A. RASMUSSEN, D.D.S., P.A.
Docket Date 2024-02-05
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of RICHARD A. RASMUSSEN, D.D.S., P.A.
Docket Date 2024-02-01
Type Response
Subtype Reply
Description REPLY ~ PETITIONER'S REPLY IN SUPPORT OF ITS MOTION TO REVIEW JANUARY 18, 2024 CIRCUIT COURT ORDER DENYING STAY AND FOR STAY OF THE CIRCUIT COURT'S DECEMBER 12, 2023 ORDER
On Behalf Of COMFORTABLE CARE DENTAL HEALTH PROFESSIONALS, P. A.
Docket Date 2024-01-29
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE IN OPPOSITION TO PETITIONER'S MOTION TO REVIEW JANUARY 18, 2024 CIRCUIT COURT ORDER DENYING STAY AND FOR STAY OF THE CIRCUIT COURT'S DECEMBER 12, 2023 ORDER
On Behalf Of RICHARD A. RASMUSSEN, D.D.S., P.A.
Docket Date 2024-01-29
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of RICHARD A. RASMUSSEN, D.D.S., P.A.
Docket Date 2024-01-22
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Respondent shall respond to Petitioner's motion to review the circuit court's orderdenying stay within 7 days of the date of this order. Petitioner may reply within 3 daysof service of the response.
Docket Date 2024-01-19
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ PETITIONER COMFORTABLE CARE DENTAL HEALTH PROFESSIONALS, P.A. d/b/a WIREGRASS FAMILY DENTAL CARE & HEARTLAND DENTAL CARE, LLC'S MOTION TO REVIEW JANUARY 18, 2024 CIRCUIT COURT ORDER DENYINGSTAY AND FOR STAY OF THE CIRCUIT COURT'S DECEMBER12, 2023 ORDER
On Behalf Of COMFORTABLE CARE DENTAL HEALTH PROFESSIONALS, P. A.
Docket Date 2024-01-05
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30days. Petitioner may serve a reply within 30 days thereafter.The parties shall keep this court apprised of all hearings or trial dates that mayaffect this proceeding.
Docket Date 2024-01-04
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of COMFORTABLE CARE DENTAL HEALTH PROFESSIONALS, P. A.
Docket Date 2024-01-04
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of COMFORTABLE CARE DENTAL HEALTH PROFESSIONALS, P. A.
Docket Date 2024-01-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-01-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-02-12
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Petitioner's motion for clarification is granted. This court clarifies that Petitioner'smotion to review the lower tribunal's order denying stay is granted only to the extent thatthis court has reviewed the lower tribunal’s order. The lower tribunal's order denyingstay is approved.
Docket Date 2024-03-05
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description voluntary dismissal of writ ~ Petitioner's notice of voluntary dismissal is accepted and this petition for writ ofcertiorari is dismissed.

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-21
LC Amendment 2019-01-22
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-14

USAspending Awards / Financial Assistance

Date:
2021-11-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
82379.00
Total Face Value Of Loan:
82379.00
Date:
2020-05-16
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

Paycheck Protection Program

Date Approved:
2021-01-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
82379
Current Approval Amount:
82379
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
82884.56
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
75377
Current Approval Amount:
75377
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
75864.37

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State