Search icon

DAVID PRICE DDS PLLC - Florida Company Profile

Company Details

Entity Name: DAVID PRICE DDS PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAVID PRICE DDS 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: 31 Dec 2019 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Jan 2023 (2 years ago)
Document Number: L20000007778
FEI/EIN Number 84-4428624

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

Address: 7812 Roma Dune Drive, Wesley Chapel, FL, 33454, US
Mail Address: 7812 Roma Dune Drive, Wesley Chapel, FL, 33454, US
ZIP code: 33454
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRICE DAVID Manager 7812 Roma Dune Drive, Wesley Chapel, FL, 33454
PRICE DAVID Agent 7812 Roma Dune Drive, Wesley Chapel, FL, 33454

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-09 7812 Roma Dune Drive, Wesley Chapel, FL 33454 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-09 7812 Roma Dune Drive, Wesley Chapel, FL 33454 -
CHANGE OF MAILING ADDRESS 2024-01-09 7812 Roma Dune Drive, Wesley Chapel, FL 33454 -
REINSTATEMENT 2023-01-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-11-06 PRICE, DAVID -
REINSTATEMENT 2020-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Court Cases

Title Case Number Docket Date Status
DAVID PRICE VS STATE OF FLORIDA 2D2015-4396 2015-10-01 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
09-1698F

Parties

Name DAVID PRICE DDS PLLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa
Name CHARLOTTE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-07-07
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2016-06-13
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of DAVID PRICE
Docket Date 2016-05-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-01-25
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DAVID PRICE
Docket Date 2015-12-23
Type Record
Subtype Record on Appeal
Description Received Records ~ ADDENDUM
Docket Date 2015-12-21
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ l.t. to transmit documents
Docket Date 2015-11-04
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief ~ CORRECTED APPELLEE'S SUMMARY RULE 3.850 NOTICE TO COURT
Docket Date 2015-11-02
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
Docket Date 2015-10-15
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2015-10-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-10-01
Type Record
Subtype Record on Appeal
Description Received Records
On Behalf Of CHARLOTTE CLERK
Docket Date 2015-10-01
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of CHARLOTTE CLERK
Docket Date 2015-10-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DAVID PRICE
Docket Date 2015-10-01
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
DAVID PRICE VS STATE OF FLORIDA 2D2012-4233 2012-08-13 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
09-1698-CF

Parties

Name DAVID PRICE DDS PLLC
Role Appellant
Status Active
Representations STEPHEN M. GROGOZA, ESQ.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations JOHNNY T. SALGADO, A.A.G.
Name CHARLOTTE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-06
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-08-15
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2014-04-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-03-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-08-26
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion File Amended Brief-12c
Docket Date 2013-08-26
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2013-08-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO AMEND IB
On Behalf Of DAVID PRICE
Docket Date 2013-08-21
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief ~ EMAILED 8/19/13
On Behalf Of DAVID PRICE
Docket Date 2013-08-01
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ EMAILED 07/30/13 "STRICKEN" 8/26/2013
On Behalf Of DAVID PRICE
Docket Date 2013-06-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2013-06-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of DAVID PRICE
Docket Date 2013-05-10
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1 SUPPLEMENTAL VOLUME
Docket Date 2013-04-09
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ IB due 60 days of order
Docket Date 2013-04-08
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of DAVID PRICE
Docket Date 2013-03-25
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2013-03-15
Type Record
Subtype Record on Appeal
Description Received Records ~ 12 VOLUMES GREIDER
Docket Date 2013-01-17
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ
Docket Date 2013-01-14
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2012-12-18
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ
Docket Date 2012-12-13
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2012-10-09
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT ~ 09/05/12
Docket Date 2012-08-20
Type Notice
Subtype Notice
Description Notice ~ OF HEARING 09/05/12
On Behalf Of DAVID PRICE
Docket Date 2012-08-13
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description ORD-L.T. INSOLVENCY OR INDIGE.
Docket Date 2012-08-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ for order of indigency and appointment of p.d. AA Michael G. Powell, Esq. 124590
Docket Date 2012-08-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ 1 copy
On Behalf Of DAVID PRICE

Documents

Name Date
ANNUAL REPORT 2024-01-09
REINSTATEMENT 2023-01-09
REINSTATEMENT 2020-11-06
Florida Limited Liability 2019-12-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3105478808 2021-04-14 0491 PPP 2741 Abbey Rd, Winter Park, FL, 32792-3518
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8500
Loan Approval Amount (current) 8500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123130
Servicing Lender Name MVB Bank, Inc.
Servicing Lender Address 301 Virginia Ave, FAIRMONT, WV, 26554-2777
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Winter Park, ORANGE, FL, 32792-3518
Project Congressional District FL-10
Number of Employees 1
NAICS code 454390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 123130
Originating Lender Name MVB Bank, Inc.
Originating Lender Address FAIRMONT, WV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8535.42
Forgiveness Paid Date 2021-09-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State