Search icon

JEREMY A. LEDGER D.M.D., P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JEREMY A. LEDGER D.M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Sep 2008 (17 years ago)
Document Number: P08000083781
FEI/EIN Number 263339077
Address: 3640 S. SUNCOAST BLVD., HOMOSASSA, FL, 34448
Mail Address: 3640 S. SUNCOAST BLVD., HOMOSASSA, FL, 34448
ZIP code: 34448
City: Homosassa
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ledger Jeremy A President 3243 Flamingo Blvd., Hernando Beach, FL, 34607
Ledger Nicole b Secretary 3243 Flamingo Blvd., Hernando Beach, FL, 34607
LEDGER JEREMY A Agent 3243 Flamingo Blvd., Hernando Beach, FL, 34607

National Provider Identifier

NPI Number:
1922650175

Authorized Person:

Name:
NICOLE LEDGER
Role:
SECRETARY
Phone:

Taxonomy:

Selected Taxonomy:
122300000X - Dentist
Is Primary:
Yes

Contacts:

Fax:
3526289199

Form 5500 Series

Employer Identification Number (EIN):
263339077
Plan Year:
2018
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
11
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000047133 LEDGER DENTISTRY ACTIVE 2017-05-01 2027-12-31 - 3640 S SUNCOAST BLVD,, HOMOSASSA, FL, 34607-3444
G12000074191 LEDGER DENISTRY EXPIRED 2012-07-26 2017-12-31 - 3640 S. SUNCOAST BLVD., HOMOSASSA, FL, 34448

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-26 3243 Flamingo Blvd., Hernando Beach, FL 34607 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-04 3640 S. SUNCOAST BLVD., HOMOSASSA, FL 34448 -
CHANGE OF MAILING ADDRESS 2012-01-04 3640 S. SUNCOAST BLVD., HOMOSASSA, FL 34448 -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-11

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
166000.00
Total Face Value Of Loan:
166000.00
Date:
2020-04-28
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:
166000.00
Total Face Value Of Loan:
166000.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$166,000
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$166,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$167,646.36
Servicing Lender:
Capital City Bank
Use of Proceeds:
Payroll: $166,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State