Search icon

MICHAEL C. DICKERSON DMD HOLDINGS, PLLC

Company Details

Entity Name: MICHAEL C. DICKERSON DMD HOLDINGS, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 18 Dec 2019 (5 years ago)
Document Number: L19000303077
FEI/EIN Number 84-4045777
Address: 449 S. 12TH STREET, #2802, TAMPA, FL 33602
Mail Address: 449 S. 12TH STREET, #2802, TAMPA, FL 33602
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

Agent

Name Role
DFS AGENT, LLC Agent

Manager

Name Role Address
DICKERSON, MICHAEL C, DMD Manager 449 S. 12TH STREET, #2802, TAMPA, FL 33602

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 No data 281 SANDERS CREEK PARKWAY, EAST SYRACUSE, NY, 13057
G23000126008 ASPEN DENTAL ACTIVE 2023-10-11 2028-12-31 No data 281 SANDERS CREEK PARKWAY, EAST SYRACUSE, NY, 13057
G22000081028 ASPEN DENTAL ACTIVE 2022-07-07 2027-12-31 No data 281 SANDERS CREEK PARKWAY, EAST SYRACUSE, NY, 13057
G20000100996 ASPEN DENTAL ACTIVE 2020-08-10 2025-12-31 No data 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 No data
CHANGE OF MAILING ADDRESS 2020-03-17 449 S. 12TH STREET, #2802, TAMPA, FL 33602 No data
REGISTERED AGENT NAME CHANGED 2020-03-17 DFS AGENT, LLC No data

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: 15 Feb 2025

Sources: Florida Department of State