Search icon

SEDATION DENTAL SPA OF SOUTH FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: SEDATION DENTAL SPA OF SOUTH FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

SEDATION DENTAL SPA OF SOUTH FLORIDA, 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: 14 Oct 2016 (8 years ago)
Document Number: L16000190223
FEI/EIN Number 81-4130763

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

Mail Address: 2028 E Sample Rd., Lighthouse Point, FL 33064
Address: 18431 MIRAMAR PARKWAY, MIRAMAR, FL 33029
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1265910129 2018-08-02 2018-08-02 2028 E SAMPLE RD, LIGHTHOUSE POINT, FL, 330647596, US 2028 E SAMPLE RD, LIGHTHOUSE POINT, FL, 330647596, US

Contacts

Phone +1 954-946-8484
Fax 9542727982

Authorized person

Name MS. SALLY JANE DUNLAP
Role OFFICE MANAGER
Phone 9549468484

Taxonomy

Taxonomy Code 122300000X - Dentist
License Number 16349
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
GORMAN, MICHAEL A, DR. Agent 18431 MIRAMAR PARKWAY, MIRAMAR, FL 33029
GORMAN, MICHAEL A, DR. Manager 18431 MIRAMAR PARKWAY, MIRAMAR, FL 33029

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-02-09 18431 MIRAMAR PARKWAY, MIRAMAR, FL 33029 -

Court Cases

Title Case Number Docket Date Status
TANYA TUNSIL, Appellant(s) v. SEDATION DENTAL SPA OF SOUTH FLORIDA, Appellee(s). 4D2024-0384 2024-02-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE23021369

Parties

Name Tanya Tunsil
Role Appellant
Status Active
Name SEDATION DENTAL SPA OF SOUTH FLORIDA, LLC
Role Appellee
Status Active
Representations Stephen Edward Knoerr, JACQUELINE Gigi EMANUEL
Name Hon. David Alan Haimes
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-04
Type Disposition by Order
Subtype Dismissed
Description ORDERED that, upon consideration of Appellant's September 3, 2024 jurisdictional brief and Appellee's September 13, 2024 response, the above-styled appeal is dismissed for lack of jurisdiction. See Fla. R. App. P. 9.110; see also Al-Hakim v. Big Lots Stores, Inc., 161 So. 3d 568 (Fla. 2d DCA 2014) ("Generally, when an order dismisses a complaint 'without prejudice,' that language signifies that the order is not a final order."); Liebman v. Miami-Dade Cnty. Code Compliance Office, 54 So. 3d 1043 (Fla. 3d DCA 2011) ("We lack jurisdiction to review the two orders granting motions to dismiss the complaint without prejudice to amend. These orders are nonfinal and non-appealable."). GROSS, CIKLIN and KUNTZ, JJ., concur.
View View File
Docket Date 2024-09-14
Type Response
Subtype Response
Description RESPONSE TO JURISDICTIONAL BRIEF
Docket Date 2024-09-03
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
View View File
Docket Date 2024-08-17
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
View View File
Docket Date 2024-08-10
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief
View View File
Docket Date 2024-08-06
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellee's answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that the table of contents does not contain headings/subheadings that identify the issues presented for review and the table of contents does not contain references to the pages on which each issue presented for review is argued. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
View View File
Docket Date 2024-08-02
Type Brief
Subtype Answer Brief
Description Answer Brief
View View File
Docket Date 2024-08-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-07-09
Type Order
Subtype Order
Description ORDERED that Appellant's July 3, 2024 pleading titled "Motion to Object to Safe Harbor Letter" is treated as Appellant's initial brief.
View View File
Docket Date 2024-07-03
Type Brief
Subtype Initial Brief
Description Initial Brief
View View File
Docket Date 2024-05-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-05-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-04-29
Type Record
Subtype Record on Appeal
Description Record on Appeal-- 39 Pages
On Behalf Of Broward Clerk
Docket Date 2024-03-14
Type Order
Subtype Order on Motion for Rehearing
Description Order on Motion for Rehearing
View View File
Docket Date 2024-03-01
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing
Docket Date 2024-03-01
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
View View File
Docket Date 2024-02-29
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-02-27
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
Docket Date 2024-02-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Sedation Dental Spa of South Florida
Docket Date 2024-02-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-02-14
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order Appealed Needed
View View File
Docket Date 2024-02-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-10-28
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDERED that the appellee's August 2, 2024 motion for attorney's fees is granted conditioned on the trial court determining that appellee is entitled to fees under section 766, Florida Statutes (2024), and if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
View View File
Docket Date 2024-08-20
Type Order
Subtype Order to File Response re Jurisdiction
Description ORDERED that, within ten (10) days from the date of this order, Appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address [how the January 12, 2024 "Order of Dismissal with Leave to Amend" is a final appealable order, as it states that the dismissal is without prejudice to amending the complaint. See Fla. R. App. P. 9.110; see also Al-Hakim v. Big Lots Stores, Inc., 161 So. 3d 568 (Fla. 2d DCA 2014) ("Generally, when an order dismisses a complaint 'without prejudice,' that language signifies that the order is not a final order."); Liebman v. Miami-Dade Cnty. Code Compliance Office, 54 So. 3d 1043 (Fla. 3d DCA 2011) ("We lack jurisdiction to review the two orders granting motions to dismiss the complaint without prejudice to amend. These orders are non-final and non-appealable."). Further, Appellee may file a response within ten (10) days of service of that statement.
View View File

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-02-09
Florida Limited Liability 2016-10-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4292477201 2020-04-27 0455 PPP 2028 NE 36TH ST, LIGHTHOUSE POINT, FL, 33064-7596
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93000
Loan Approval Amount (current) 93000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LIGHTHOUSE POINT, BROWARD, FL, 33064-7596
Project Congressional District FL-23
Number of Employees 10
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 93899
Forgiveness Paid Date 2021-04-13

Date of last update: 18 Feb 2025

Sources: Florida Department of State