Search icon

SILVER LINING DENTAL CONSULTING LLC

Company Details

Entity Name: SILVER LINING DENTAL CONSULTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 20 Jul 2016 (9 years ago)
Document Number: L16000136537
FEI/EIN Number 81-3340337
Address: 3134 North Jog Road, Apt 1101, West Palm Beach, FL 33411
Mail Address: 3134 North Jog Road, Apt 1101, West Palm Beach, FL 33411
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
DISALVO AND COMPANY, P.A. Agent

Managing Member

Name Role Address
Cosio, Barbara Managing Member 3134 North Jog Road, Apt 1101 West Palm Beach, FL 33411

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000054307 SEAGLASS KITCHEN & BATH ACTIVE 2020-05-16 2025-12-31 No data 3612 ALDER DRIVE, H2, WEST PALM BEACH, FL, 33417

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 3134 North Jog Road, Apt 1101, West Palm Beach, FL 33411 No data
CHANGE OF MAILING ADDRESS 2023-04-28 3134 North Jog Road, Apt 1101, West Palm Beach, FL 33411 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-19 2525 20TH STREET, VERO BEACH, FL 32960 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000325603 ACTIVE 1000000992352 PALM BEACH 2024-05-14 2044-05-29 $ 3,809.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J24000359073 ACTIVE 1000000992353 PALM BEACH 2024-05-14 2034-06-12 $ 553.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
Florida Limited Liability 2016-07-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5649528600 2021-03-20 0455 PPS 166 Cypress Point Dr, Palm Beach Gardens, FL, 33418-7137
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4687
Loan Approval Amount (current) 4687
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 Palm Beach Gardens, PALM BEACH, FL, 33418-7137
Project Congressional District FL-21
Number of Employees 1
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4747.73
Forgiveness Paid Date 2022-07-13
1212627707 2020-05-01 0455 PPP 26 LAKE ARBOR DR, PALM SPRINGS, FL, 33461
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PALM SPRINGS, PALM BEACH, FL, 33461-0900
Project Congressional District FL-22
Number of Employees 1
NAICS code 541618
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 Unanswered
Veteran Unanswered
Forgiveness Amount 12651.76
Forgiveness Paid Date 2021-07-22

Date of last update: 19 Feb 2025

Sources: Florida Department of State