Search icon

ANTHONY TRAVAGLIATO, DMD, PLLC - Florida Company Profile

Company Details

Entity Name: ANTHONY TRAVAGLIATO, DMD, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANTHONY TRAVAGLIATO, DMD, 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: 28 Mar 2017 (8 years ago)
Document Number: L17000070658
FEI/EIN Number 82-1022318

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

Address: 1563 Virginia Willow Dr, Wesley Chapel, FL, 33544, US
Mail Address: 1563 Virginia Willow Dr, Wesley Chapel, FL, 33544, US
ZIP code: 33544
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRAVAGLIATO ANTHONY Manager 1563 Virginia Willow Dr, Wesley Chapel, FL, 33544
Travagliato Anthony Agent 1563 Virginia Willow Dr, Wesley Chapel, FL, 33544

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-23 1563 Virginia Willow Dr, Wesley Chapel, FL 33544 -
CHANGE OF MAILING ADDRESS 2020-06-23 1563 Virginia Willow Dr, Wesley Chapel, FL 33544 -
REGISTERED AGENT NAME CHANGED 2020-06-23 Travagliato, Anthony -
REGISTERED AGENT ADDRESS CHANGED 2020-06-23 1563 Virginia Willow Dr, Wesley Chapel, FL 33544 -

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-01-14
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-20
AMENDED ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-02
Florida Limited Liability 2017-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1915567709 2020-05-01 0455 PPP 2202 N LOIS AVE APT 1418, TAMPA, FL, 33607
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23332
Loan Approval Amount (current) 23332
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 TAMPA, HILLSBOROUGH, FL, 33607-0039
Project Congressional District FL-14
Number of Employees 1
NAICS code 621210
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 23536.52
Forgiveness Paid Date 2021-03-22
4303948704 2021-04-01 0455 PPS 1563 Virginia Willow Dr, Wesley Chapel, FL, 33544-6798
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23332
Loan Approval Amount (current) 23332
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 Wesley Chapel, PASCO, FL, 33544-6798
Project Congressional District FL-15
Number of Employees 1
NAICS code 621210
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 23445.69
Forgiveness Paid Date 2021-09-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State