Search icon

FREEPORT FAMILY DENTISTRY, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FREEPORT FAMILY DENTISTRY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 09 Mar 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2019 (6 years ago)
Document Number: L17000054624
FEI/EIN Number 36-4862478
Address: 1361 Windward Ln, NICEVILLE, FL, 32578, US
Mail Address: 1361 Windward Ln, NICEVILLE, FL, 32579, US
ZIP code: 32578
City: Niceville
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHIRLEY JUSTIN D.M.D. Authorized Member 1361 Windward Ln, NICEVILLE, FL, 32578
Shirley Lindsay LD.D.S. Member 1361 Windward Ln, NICEVILLE, FL, 32578
Barker Farrar J Agent 60 Clayton Ln Ste B, Santa Rosa Beach, FL, 324598822

National Provider Identifier

NPI Number:
1790291425

Authorized Person:

Name:
DR. JAMES J SHIRLEY
Role:
DENTIST
Phone:

Taxonomy:

Selected Taxonomy:
261QD0000X - Dental Clinic/Center
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
364862478
Plan Year:
2024
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-10-01 1361 Windward Ln, NICEVILLE, FL 32578 -
REGISTERED AGENT NAME CHANGED 2019-10-01 Barker, Farrar J -
REGISTERED AGENT ADDRESS CHANGED 2019-10-01 60 Clayton Ln Ste B, Santa Rosa Beach, FL 32459-8822 -
REINSTATEMENT 2019-10-01 - -
CHANGE OF MAILING ADDRESS 2019-10-01 1361 Windward Ln, NICEVILLE, FL 32578 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2017-03-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-04-17
REINSTATEMENT 2019-10-01
ANNUAL REPORT 2018-03-15
LC Amendment 2017-03-28
Florida Limited Liability 2017-03-09

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
91112.00
Total Face Value Of Loan:
91112.00
Date:
2020-04-28
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:
91085.00
Total Face Value Of Loan:
91085.00
Date:
2020-04-28
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:
91085.00
Total Face Value Of Loan:
91085.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$91,112
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$91,112
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$91,865.86
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $91,112
Jobs Reported:
9
Initial Approval Amount:
$91,085
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$91,085
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$91,697.29
Servicing Lender:
Trustmark National Bank
Use of Proceeds:
Payroll: $91,085

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State