Search icon

ROBYN LESSER D.M.D., P.A.

Company Details

Entity Name: ROBYN LESSER D.M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Jan 2006 (19 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 30 Dec 2015 (9 years ago)
Document Number: P06000002018
FEI/EIN Number 593828082
Address: 2116 Main Street, Dunedin, FL, 34698, US
Mail Address: 2116 Main Street, Dunedin, FL, 34698, US
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
LESSER ROBYN B Agent 2116 Main Street, Dunedin, FL, 34698

President

Name Role Address
LESSER ROBYN B President 2116 Main Street, Dunedin, FL, 34698

Secretary

Name Role Address
LESSER ROBYN B Secretary 2116 Main Street, Dunedin, FL, 34698

Treasurer

Name Role Address
LESSER ROBYN B Treasurer 2116 Main Street, Dunedin, FL, 34698

Director

Name Role Address
LESSER ROBYN B Director 2116 Main Street, Dunedin, FL, 34698

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000053723 SMILE BUILDERS ACTIVE 2014-06-03 2029-12-31 No data 2116 MAIN STREET, DUNEDIN, FL, 34698

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-10-11 2116 Main Street, Dunedin, FL 34698 No data
CHANGE OF MAILING ADDRESS 2022-10-11 2116 Main Street, Dunedin, FL 34698 No data
REGISTERED AGENT ADDRESS CHANGED 2022-10-11 2116 Main Street, Dunedin, FL 34698 No data
MERGER 2015-12-30 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000157231
REGISTERED AGENT NAME CHANGED 2008-03-18 LESSER, ROBYN BDMD No data

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-03-10
AMENDED ANNUAL REPORT 2022-10-11
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6502907001 2020-04-07 0455 PPP 6415 SHELDON RD, TAMPA, FL, 33615-3102
Loan Status Date 2021-03-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68000
Loan Approval Amount (current) 68000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 437740
Servicing Lender Name Flagship Bank
Servicing Lender Address 29750 US Hwy 19 North, CLEARWATER, FL, 33761-1510
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33615-3102
Project Congressional District FL-14
Number of Employees 11
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 437740
Originating Lender Name Flagship Bank
Originating Lender Address CLEARWATER, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68534.56
Forgiveness Paid Date 2021-01-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State