Search icon

DR. MICHAEL F. BATTLE, PLLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DR. MICHAEL F. BATTLE, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DR. MICHAEL F. BATTLE, 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: 22 Jan 2019 (6 years ago)
Document Number: L19000042042
FEI/EIN Number 26-3557846

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

Address: 5921 Skimmer Point Blvd S, Gulfport, FL, 33707, US
Mail Address: 5921 Skimmer Point Blvd S, Gulfport, FL, 33707, US
ZIP code: 33707
City: Saint Petersburg
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Battle Michael FDR Manager 5921 Skimmer Point Blvd S, Gulfport, FL, 33707
BATTLE MICHAEL FDR Agent 5921 Skimmer Point Blvd S, Gulfport, FL, 33707

National Provider Identifier

NPI Number:
1366674749
Certification Date:
2020-07-13

Authorized Person:

Name:
DR. MICHAEL FLOYD BATTLE
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
1223G0001X - General Practice Dentistry
Is Primary:
No
Selected Taxonomy:
122300000X - Dentist
Is Primary:
Yes

Contacts:

Fax:
7272892836

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000084311 DR. MICHAEL F. BATTLE, PLLC ACTIVE 2020-07-18 2025-12-31 - 9309 N FLORIDA AVE, 111, TAMPA, FL, 33612
G19000089804 CITI DENTAL EXPIRED 2019-08-21 2024-12-31 - 9309 N FLORIDA AVE 111, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 5921 Skimmer Point Blvd S, Gulfport, FL 33707 -
CHANGE OF MAILING ADDRESS 2021-04-30 5921 Skimmer Point Blvd S, Gulfport, FL 33707 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 5921 Skimmer Point Blvd S, Gulfport, FL 33707 -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
Florida Limited Liability 2019-01-22

USAspending Awards / Financial Assistance

Date:
2020-08-06
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:
13531.00
Total Face Value Of Loan:
13531.00
Date:
2020-06-23
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:
1353.00
Total Face Value Of Loan:
0.00
Date:
2020-05-20
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:
-62500.00
Total Face Value Of Loan:
0.00
Date:
2020-05-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
122000.00
Total Face Value Of Loan:
167200.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$13,531
Date Approved:
2020-08-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,531
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$13,664.46
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $13,531

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State