Search icon

ALTA DENTAL LABORATORY LLC - Florida Company Profile

Company Details

Entity Name: ALTA DENTAL LABORATORY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALTA DENTAL LABORATORY LLC 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: 24 Sep 2015 (10 years ago)
Date of dissolution: 08 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Apr 2023 (2 years ago)
Document Number: L15000162780
FEI/EIN Number 475163302

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

Address: 2981 W SR 434,, LONGWOOD, FL, 32779, US
Mail Address: 1714 SHADYREST COURT, LAKE MARY, FL, 32746, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANDOVAL MARIA C Authorized Member 1714 SHADYREST COURT, LAKE MARY, FL, 32746
SANDOVAL JOSE Authorized Member 1714 SHADYREST COURT, LAKE MARY, FL, 32746
Sandoval Leonides Dr. President 1714 Shadyrest Ct, Lake Mary, FL, 32746
SANDOVAL LEONIDES Agent 1714 SHADYREST COURT, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-08 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-07 2981 W SR 434,, SUITE 400, LONGWOOD, FL 32779 -
LC NAME CHANGE 2015-12-31 ALTA DENTAL LABORATORY LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000205821 ACTIVE 1000000986570 SEMINOLE 2024-04-01 2034-04-10 $ 922.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-08
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-05-23
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-20
LC Name Change 2015-12-31
Florida Limited Liability 2015-09-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2022657709 2020-05-01 0491 PPP 2981 W STATE ROAD 434 STE 400, LONGWOOD, FL, 32779
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4000
Loan Approval Amount (current) 4000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONGWOOD, SEMINOLE, FL, 32779-2000
Project Congressional District FL-07
Number of Employees 3
NAICS code 339116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4039.42
Forgiveness Paid Date 2021-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State