Search icon

MICHAEL C. DICKERSON DMD HOLDINGS, PLLC - Florida Company Profile

Company Details

Entity Name: MICHAEL C. DICKERSON DMD HOLDINGS, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MICHAEL C. DICKERSON DMD HOLDINGS, 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: 18 Dec 2019 (5 years ago)
Document Number: L19000303077
FEI/EIN Number 84-4045777

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

Address: 449 S. 12TH STREET, #2802, TAMPA, FL, 33602, US
Mail Address: 449 S. 12TH STREET, #2802, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1518507227 2020-01-10 2023-06-13 PO BOX 70887, CLEVELAND, OH, 441900887, US 10955 CAUSEWAY BLVD, BRANDON, FL, 335111997, US

Contacts

Phone +1 813-502-0346

Authorized person

Name MICHAEL DICKERSON
Role OWNER
Phone 8135020346

Taxonomy

Taxonomy Code 1223G0001X - General Practice Dentistry
Is Primary Yes

Key Officers & Management

Name Role Address
DICKERSON MICHAEL CDMD Manager 449 S. 12TH STREET, #2802, TAMPA, FL, 33602
DFS AGENT, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000037535 ASPEN DENTAL ACTIVE 2024-03-14 2029-12-31 - 281 SANDERS CREEK PARKWAY, EAST SYRACUSE, NY, 13057
G23000126008 ASPEN DENTAL ACTIVE 2023-10-11 2028-12-31 - 281 SANDERS CREEK PARKWAY, EAST SYRACUSE, NY, 13057
G22000081028 ASPEN DENTAL ACTIVE 2022-07-07 2027-12-31 - 281 SANDERS CREEK PARKWAY, EAST SYRACUSE, NY, 13057
G20000100996 ASPEN DENTAL ACTIVE 2020-08-10 2025-12-31 - 449 S. 12TH STREET, #2802, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-17 449 S. 12TH STREET, #2802, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2020-03-17 449 S. 12TH STREET, #2802, TAMPA, FL 33602 -
REGISTERED AGENT NAME CHANGED 2020-03-17 DFS AGENT, LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-03-19
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-03-17
Florida Limited Liability 2019-12-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4263177108 2020-04-13 0455 PPP 1730 N Jog Rd, WEST PALM BEACH, FL, 33411-2500
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2256913
Loan Approval Amount (current) 2256913
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address WEST PALM BEACH, PALM BEACH, FL, 33411-2500
Project Congressional District FL-20
Number of Employees 147
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2282202.79
Forgiveness Paid Date 2021-06-11

Date of last update: 03 May 2025

Sources: Florida Department of State