Search icon

RICHARD MANCUSO DMD PLLC - Florida Company Profile

Company Details

Entity Name: RICHARD MANCUSO DMD PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RICHARD MANCUSO DMD 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: 23 Sep 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Feb 2017 (8 years ago)
Document Number: L15000161786
FEI/EIN Number 47-5172531

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

Address: 4536 W VILLAGE DRIVE, TAMPA, FL, 33624, US
Mail Address: 4536 W VILLAGE DRIVE, TAMPA, FL, 33624, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANCUSO RICHARD Manager 4536 W VILLAGE DR, TAMPA, FL, 33624
THE LAW OFFICES OF MAX A. ADAMS, ESQ., PLLC Agent -

National Provider Identifier

NPI Number:
1720531528

Authorized Person:

Name:
DR. RICHARD MANCUSO
Role:
MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
122300000X - Dentist
Is Primary:
Yes

Contacts:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000140287 CARROLLWOOD VILLAGE DENTAL ACTIVE 2023-11-16 2028-12-31 - 4536 W VILLAGE DRIVE, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-17 4929 SW 74TH CT, MIAMI, FL 33155 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-12 4536 W VILLAGE DRIVE, TAMPA, FL 33624 -
CHANGE OF MAILING ADDRESS 2018-02-12 4536 W VILLAGE DRIVE, TAMPA, FL 33624 -
REGISTERED AGENT NAME CHANGED 2018-02-12 THE LAW OFFICES OF MAX A ADAMS ESQ PLLC -
LC AMENDMENT 2017-02-13 - -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-02-12
LC Amendment 2017-02-13
ANNUAL REPORT 2017-02-10

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
53321.00
Total Face Value Of Loan:
53321.00
Date:
2020-05-26
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:
60000.00
Total Face Value Of Loan:
60000.00
Date:
2020-04-15
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:
46215.00
Total Face Value Of Loan:
46215.00

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53321
Current Approval Amount:
53321
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
53633.52
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46215
Current Approval Amount:
46215
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
46524.01

Date of last update: 02 Jun 2025

Sources: Florida Department of State