Search icon

KIND CARE DENTISTRY, LLC - Florida Company Profile

Company Details

Entity Name: KIND CARE DENTISTRY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KIND CARE DENTISTRY, 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: 16 Mar 2016 (9 years ago)
Date of dissolution: 30 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jan 2023 (2 years ago)
Document Number: L16000054397
FEI/EIN Number 81-2079069

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

Address: 1580 WELLS ROAD, ORANGE PARK, FL, 32073, US
Mail Address: 1580 WELLS ROAD, ORANGE PARK, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL NATASHA Manager 1580 WELLS ROAD, ORANGE PARK, FL, 32073
LUDWIG & ASSOCIATES, P.A. Agent 5150 BELFORT RD. S., JACKSONVILLE, FL, 32256

National Provider Identifier

NPI Number:
1427411636

Authorized Person:

Name:
NATASHA PATEL
Role:
DENTIST
Phone:

Taxonomy:

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

Contacts:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000043656 KIND CARE DENTISTRY ACTIVE 2016-04-29 2026-12-31 - 1580 WELLS ROAD, SUITE 20, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-30 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-21 1580 WELLS ROAD, SUITE 20, ORANGE PARK, FL 32073 -
CHANGE OF MAILING ADDRESS 2016-04-21 1580 WELLS ROAD, SUITE 20, ORANGE PARK, FL 32073 -
LC AMENDMENT 2016-03-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-30
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-08
AMENDED ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-14
LC Amendment 2016-03-23
Florida Limited Liability 2016-03-16

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-08
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
Date:
2020-04-11
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:
20000.00
Total Face Value Of Loan:
20000.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20000
Current Approval Amount:
20000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20238.33

Date of last update: 03 May 2025

Sources: Florida Department of State