Search icon

ALANI DENTAL, P.L.L.C. - Florida Company Profile

Company Details

Entity Name: ALANI DENTAL, P.L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALANI DENTAL, P.L.L.C. 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: 19 Jun 2018 (7 years ago)
Document Number: L18000149988
FEI/EIN Number APPLIED FOR

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

Address: 9310 Old Kings Road S, Suite 601, Jacksonville, FL, 32257, US
Mail Address: 9310 Old Kings Rd, S, Suite 601, Jacksonville, FL, 32257, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALANI MUSTAFA M Member 6223 SAUTERNE DR, JACKSONVILLE, FL, 32210
SCHULTZ KERRY ANNE Esq. Agent 2777 Gulf Breeze Parkway, Gulf Breeze, FL, 32563

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000042654 MERRILL FAMILY DENTISTRY ACTIVE 2022-04-05 2027-12-31 - 7410 MERRILL ROAD, STE 2, JACKSONVILLE, FL, 32277

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-23 9310 Old Kings Road S, Suite 601, Jacksonville, FL 32257 -
CHANGE OF MAILING ADDRESS 2024-01-23 9310 Old Kings Road S, Suite 601, Jacksonville, FL 32257 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-23 2777 Gulf Breeze Parkway, Gulf Breeze, FL 32563 -
REGISTERED AGENT NAME CHANGED 2023-01-19 SCHULTZ, KERRY ANNE, Esq. -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-14
Florida Limited Liability 2018-06-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7927378701 2021-04-07 0491 PPS 9310 Old Kings Rd S Ste 601, Jacksonville, FL, 32257-6178
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34662
Loan Approval Amount (current) 34662
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32257-6178
Project Congressional District FL-05
Number of Employees 4
NAICS code 621210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 34829.14
Forgiveness Paid Date 2021-10-06

Date of last update: 03 May 2025

Sources: Florida Department of State