Search icon

SEABREEZE DENTAL GROUP, P.L.L.C. - Florida Company Profile

Company Details

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

SEABREEZE DENTAL GROUP, 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: 30 Nov 2018 (6 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 13 Dec 2018 (6 years ago)
Document Number: L18000276095
FEI/EIN Number 83-2770586

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

Address: 2520 U.S. 1, St. Augustine, FL, 32082, US
Mail Address: 24464 Harbour View Drive, Ponte Vedra, FL, 32082, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAWIL NICHOLAS Member 24464 Harbour View Drive, Ponte Vedra, FL, 32082
Tawil Nicholas N Agent 24464 Harbour View Drive, Ponte Vedra, FL, 32082

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-19 2520 U.S. 1, St. Augustine, FL 32082 -
CHANGE OF MAILING ADDRESS 2023-01-19 2520 U.S. 1, St. Augustine, FL 32082 -
REGISTERED AGENT NAME CHANGED 2023-01-19 Tawil, Nicholas N -
REGISTERED AGENT ADDRESS CHANGED 2023-01-19 24464 Harbour View Drive, Ponte Vedra, FL 32082 -
LC NAME CHANGE 2018-12-13 SEABREEZE DENTAL GROUP, P.L.L.C. -

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-18
LC Name Change 2018-12-13
Florida Limited Liability 2018-11-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9413047005 2020-04-09 0491 PPP 2520 US HIGHWAY 1 S, SAINT AUGUSTINE, FL, 32086-6194
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 191778
Loan Approval Amount (current) 191800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address SAINT AUGUSTINE, SAINT JOHNS, FL, 32086-6194
Project Congressional District FL-05
Number of Employees 19
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 193233.17
Forgiveness Paid Date 2021-02-01
6138198709 2021-04-03 0491 PPS 2520 US Highway 1 S, St Augustine, FL, 32086-6194
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 191800
Loan Approval Amount (current) 191800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address St Augustine, SAINT JOHNS, FL, 32086-6194
Project Congressional District FL-05
Number of Employees 27
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 193686.03
Forgiveness Paid Date 2022-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State