Search icon

DAVIS DENTAL OF FLORIDA LLC - Florida Company Profile

Company Details

Entity Name: DAVIS DENTAL OF FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

DAVIS DENTAL OF 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: 12 Jun 2018 (7 years ago)
Document Number: L18000144684
FEI/EIN Number 83-0962504

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

Address: 425 Citrus Tower Blvd, #101, CLERMONT, FL 34711
Mail Address: 425 Citrus Tower Blvd, #101, CLERMONT, FL 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS, MICHAEL Agent 425 Citrus Tower Blvd, #101, CLERMONT, FL 34711
DAVIS, MICHAEL Manager 425 CITRUS TOWER BLVD, #101 CLERMONT, FL 34711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000146382 SMILE 4 ME DENTAL ACTIVE 2023-12-04 2028-12-31 - 290 CITRUS TOWER BLVD, STE 104,, STE 104, CLERMONT, FL, 34711
G18000073652 SMILE 4 ME DENTAL EXPIRED 2018-07-03 2023-12-31 - 290 CITRUS TOWER BLVD #105, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-16 425 Citrus Tower Blvd, #101, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2024-02-16 425 Citrus Tower Blvd, #101, CLERMONT, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-16 425 Citrus Tower Blvd, #101, CLERMONT, FL 34711 -
REGISTERED AGENT NAME CHANGED 2019-03-01 DAVIS, MICHAEL -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-01
Florida Limited Liability 2018-06-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2320248404 2021-02-03 0491 PPS 290 Citrus Tower Blvd Ste 104, Clermont, FL, 34711-2783
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53662
Loan Approval Amount (current) 53662
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 Clermont, LAKE, FL, 34711-2783
Project Congressional District FL-11
Number of Employees 6
NAICS code 621210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 54281.38
Forgiveness Paid Date 2022-04-05

Date of last update: 17 Feb 2025

Sources: Florida Department of State