Search icon

LENZ DENTAL, PLLC - Florida Company Profile

Company Details

Entity Name: LENZ DENTAL, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LENZ DENTAL, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Sep 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L19000245974
FEI/EIN Number 84-3352429

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

Address: 279 Creekmore Drive, St. Augustine, FL, 32092, US
Mail Address: 279 Creekmore Drive, St. Augustine, FL, 32092, US
ZIP code: 32092
County: St. Johns
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1598305823 2020-01-15 2020-01-15 13050 GRAN BAY PKWY UNIT 1445, JACKSONVILLE, FL, 322584542, US 13050 GRAN BAY PKWY UNIT 1445, JACKSONVILLE, FL, 322584542, US

Contacts

Phone +1 786-202-9024

Authorized person

Name DR. ALINA LENZ
Role PRESIDENT
Phone 7862029024

Taxonomy

Taxonomy Code 261QD0000X - Dental Clinic/Center
Is Primary Yes

Key Officers & Management

Name Role Address
Coleman Alina Manager 279 Creekmore Drive, St. Augustine, FL, 32092
Coleman Alina Agent 279 Creekmore Drive, St. Augustine, FL, 32092

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-01-28 Coleman, Alina -
CHANGE OF PRINCIPAL ADDRESS 2022-03-08 279 Creekmore Drive, St. Augustine, FL 32092 -
CHANGE OF MAILING ADDRESS 2022-03-08 279 Creekmore Drive, St. Augustine, FL 32092 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-08 279 Creekmore Drive, St. Augustine, FL 32092 -

Documents

Name Date
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-01
AMENDED ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2020-03-19
Florida Limited Liability 2019-09-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5325347700 2020-05-01 0491 PPP 13050 GRAN BAY PKWY UNIT 1445, JACKSONVILLE, FL, 32258-4542
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7793
Loan Approval Amount (current) 7793
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address JACKSONVILLE, DUVAL, FL, 32258-4542
Project Congressional District FL-05
Number of Employees 1
NAICS code 813920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7859.4
Forgiveness Paid Date 2021-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State