Search icon

ALL DENTAL, PLLC - Florida Company Profile

Company Details

Entity Name: ALL DENTAL, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALL DENTAL, 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: 27 Apr 2016 (9 years ago)
Document Number: L16000082021
FEI/EIN Number 81-2471327

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

Address: 2755 East Gulf to Lake Highway, Inverness, FL, 34453, US
Mail Address: 2755 East Gulf to Lake Highway, Inverness, FL, 34453, US
ZIP code: 34453
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DFS AGENT, LLC Agent -
LEE ANDREW DDS Manager 2755 East Gulf to Lake Highway, Inverness, FL, 34453

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000087600 ASPEN DENTAL ACTIVE 2022-07-25 2027-12-31 - 281 SANDERS CREEK PARKWAY, EAST SYRACUSE, NY, 13057
G16000061593 ASPEN DENTAL EXPIRED 2016-06-22 2021-12-31 - 281 SANDERS CREEK PARKWAY, EAST SYRACUSE, NY, 13057

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-15 2755 East Gulf to Lake Highway, Inverness, FL 34453 -
CHANGE OF MAILING ADDRESS 2023-02-15 2755 East Gulf to Lake Highway, Inverness, FL 34453 -
REGISTERED AGENT NAME CHANGED 2023-02-15 DFS Agent, LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-02-15 1760 N Jog Rd., 150, West Palm Beach, FL 33411 -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-02-22
Florida Limited Liability 2016-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3725157103 2020-04-12 0491 PPP 1525 Commercial Way, SPRING HILL, FL, 34606-4527
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 512500
Loan Approval Amount (current) 512500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address SPRING HILL, HERNANDO, FL, 34606-4527
Project Congressional District FL-12
Number of Employees 34
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 518284.93
Forgiveness Paid Date 2021-06-11

Date of last update: 01 May 2025

Sources: Florida Department of State