Search icon

PARKVIEW DENTAL PARTNERS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PARKVIEW DENTAL PARTNERS LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 28 Sep 2023 (2 years ago)
Document Number: M23000012493
FEI/EIN Number 83-1582165
Address: 6801 Energy Court, Suite 100, Sarasota, FL, 34240, US
Mail Address: 6801 Energy Court, Suite 100, Sarasota, FL, 34240, US
ZIP code: 34240
City: Sarasota
County: Sarasota
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Roman Ricky Manager 6801 Energy Court, Sarasota, FL, 34240
Sauerteig Rene Chief Executive Officer 6801 Energy Court, Sarasota, FL, 34240
Priolo Mary Vice President 6801 Energy Court, Sarasota, FL, 34240
Priolo Mary Founder 6801 Energy Court, Sarasota, FL, 34240
Priolo Mary Agent 6801 Energy Court, Sarasota, FL, 34240

Form 5500 Series

Employer Identification Number (EIN):
831582165
Plan Year:
2023
Number Of Participants:
100
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
46
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000042860 EAST LAKEWOOD DENTAL ACTIVE 2024-03-27 2029-12-31 - 6801 ENERGY COURT, SUITE 100, SARASOTA, FL, 34240

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-15 6801 Energy Court, Suite 100, Sarasota, FL 34240 -
CHANGE OF MAILING ADDRESS 2024-07-15 6801 Energy Court, Suite 100, Sarasota, FL 34240 -
REGISTERED AGENT NAME CHANGED 2024-07-15 Priolo, Mary -
REGISTERED AGENT ADDRESS CHANGED 2024-07-15 6801 Energy Court, Suite 100, Sarasota, FL 34240 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-15
ANNUAL REPORT 2024-01-22
Foreign Limited 2023-09-28

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
298832.00
Total Face Value Of Loan:
298832.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
298800.00
Total Face Value Of Loan:
298800.00

Paycheck Protection Program

Jobs Reported:
34
Initial Approval Amount:
$298,832
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$298,832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$300,815.91
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $298,828
Utilities: $1
Jobs Reported:
34
Initial Approval Amount:
$298,800
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$298,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$301,306.6
Servicing Lender:
Village Bank and Trust, National Association
Use of Proceeds:
Payroll: $298,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State