Search icon

LEAH K. LOVETT, D.M.D., P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LEAH K. LOVETT, D.M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Jun 2010 (15 years ago)
Document Number: P10000047875
FEI/EIN Number 300633623
Address: 510 AIRPORT CENTER DRIVE, STE. 101, JACKSONVILLE, FL, 32218, US
Mail Address: 510 AIRPORT CENTER DRIVE, STE. 101, JACKSONVILLE, FL, 32218, US
ZIP code: 32218
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOVETT LEAH KDr. President 510 AIRPORT CENTER DRIVE, JACKSONVILLE, FL, 32218
LOVETT LEAH KDr. Agent 510 AIRPORT CENTER DRIVE, JACKSONVILLE, FL, 32218

National Provider Identifier

NPI Number:
1316362163

Authorized Person:

Name:
DR. LEAH KATHLEEN LOVETT
Role:
PRESIDENT/OWNER
Phone:

Taxonomy:

Selected Taxonomy:
122300000X - Dentist
Is Primary:
Yes

Contacts:

Fax:
9043291383

Form 5500 Series

Employer Identification Number (EIN):
300633623
Plan Year:
2024
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000028191 RIVER CITY DENTAL EXPIRED 2011-03-18 2016-12-31 - 510 AIRPORT CENTER DRIVE, SUITE 101, JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-04-15 LOVETT, LEAH K, Dr. -
REGISTERED AGENT ADDRESS CHANGED 2013-04-15 510 AIRPORT CENTER DRIVE, STE. 101, JACKSONVILLE, FL 32218 -
CHANGE OF MAILING ADDRESS 2012-03-28 510 AIRPORT CENTER DRIVE, STE. 101, JACKSONVILLE, FL 32218 -

Documents

Name Date
ANNUAL REPORT 2024-03-30
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-06-20
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-25

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
106500.00
Total Face Value Of Loan:
106500.00
Date:
2020-04-30
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:
96800.00
Total Face Value Of Loan:
96800.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$96,800
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$96,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$97,553.18
Servicing Lender:
First-Citizens Bank & Trust Company
Use of Proceeds:
Payroll: $96,800
Jobs Reported:
10
Initial Approval Amount:
$106,500
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$106,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$107,597.1
Servicing Lender:
First-Citizens Bank & Trust Company
Use of Proceeds:
Payroll: $106,495
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State