Search icon

DENTIST RX, LLC - Florida Company Profile

Company Details

Entity Name: DENTIST RX, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 15 Jun 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Apr 2020 (5 years ago)
Document Number: M12000003415
FEI/EIN Number 264627101

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

Mail Address: 5706 Benjamin Center Drive, Suite 103, Tampa, FL, 33634, US
Address: 4400 118th AVENUE, Clearwater, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: DELAWARE

Key Officers & Management

Name Role
INTELIDENT SOLUTIONS, LLC Manager
COAST DENTAL SERVICES, LLC Agent

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-27 Coast Dental Services, LLC -
LC AMENDMENT 2020-04-29 - -
LC STMNT OF RA/RO CHG 2019-07-29 - -
REGISTERED AGENT ADDRESS CHANGED 2019-07-29 5706 BENJAMIN CENTER DR STE 103, TAMPA, FL 33634 -
CHANGE OF MAILING ADDRESS 2018-03-26 4400 118th AVENUE, Sutie 106, Clearwater, FL 33762 -
CHANGE OF PRINCIPAL ADDRESS 2016-02-10 4400 118th AVENUE, Sutie 106, Clearwater, FL 33762 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000255002 TERMINATED 1000000741814 PINELLAS 2017-04-26 2027-05-05 $ 890.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-02-18
LC Amendment 2020-04-29
ANNUAL REPORT 2020-01-13
CORLCRACHG 2019-07-29
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8785267302 2020-05-01 0455 PPP 5706 BENJAMIN CENTER DR, suite 103, TAMPA, FL, 33634-5262
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42793
Loan Approval Amount (current) 42793
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address TAMPA, HILLSBOROUGH, FL, 33634-5262
Project Congressional District FL-14
Number of Employees 3
NAICS code 454390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43301.76
Forgiveness Paid Date 2021-07-15
6030668608 2021-03-20 0455 PPS 4400 118th Ave N Ste 106, Clearwater, FL, 33762-4437
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42792.85
Loan Approval Amount (current) 42792.85
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33762-4437
Project Congressional District FL-13
Number of Employees 2
NAICS code 446199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State