Search icon

FUZION DENTAL ARTS, LLC - Florida Company Profile

Company Details

Entity Name: FUZION DENTAL ARTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FUZION DENTAL ARTS, 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: 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: 13 Oct 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Nov 2016 (9 years ago)
Document Number: L15000174540
FEI/EIN Number 47-5295402

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

Address: 11530 San Jose Blvd., Suite 2, Jacksonville, FL, 32223, US
Mail Address: 11530 San Jose Blvd., Suite 2, Jacksonville, FL, 32223, US
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTO SAMUEL G Manager 11530 San Jose Blvd., Jacksonville, FL, 32223
SANTO DAWN M Authorized Person 11530 San Jose Blvd., Jacksonville, FL, 32223
SANTO SAMUEL G Agent 11530 San Jose Blvd., Jacksonville, FL, 32223

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-13 11530 San Jose Blvd., Suite 2, Jacksonville, FL 32223 -
REGISTERED AGENT NAME CHANGED 2024-02-13 SANTO, SAMUEL G. -
REGISTERED AGENT ADDRESS CHANGED 2024-02-13 11530 San Jose Blvd., Suite 2, Jacksonville, FL 32223 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-13 11530 San Jose Blvd., Suite 2, Jacksonville, FL 32223 -
REINSTATEMENT 2016-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-08-07
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-06-18
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-13
REINSTATEMENT 2016-11-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6058887305 2020-04-30 0491 PPP 11530 SAN JOSE BLVD. SUITE 2, JACKSONVILLE, FL, 32223
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42249
Loan Approval Amount (current) 42249
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32223-0700
Project Congressional District FL-05
Number of Employees 6
NAICS code 339116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42728.21
Forgiveness Paid Date 2021-06-30

Date of last update: 01 May 2025

Sources: Florida Department of State