Search icon

ARAV DENTAL, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ARAV DENTAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Sep 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P18000075215
FEI/EIN Number 831822990
Mail Address: 29544 Villa Tuscany Drive, Wesley Chapel, FL, 33545, US
Address: 11950 COUNTY RD 101, SUITE 104, THE VILLAGES, FL, 32162, US
ZIP code: 32162
City: The Villages
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELLE-DONNE VINCENT President 29544 Villa Tuscany Drive, Wesley Chapel, FL, 33545
MICHAUD ROBERT Vice President 917 ANCHORAGE ROAD, TAMPA, FL, 33602
CLAYTON ARIANA Director 29544 Villa Tuscany Drive, Wesley Chapel, FL, 33545
KOKKAS ATHANASIOS Director 3181 N TYRONE AVE, HERNANDO, FL, 34442
Delle-Donne Vincent Agent 29544 Villa Tuscany Drive, Wesley Chapel, FL, 33545

National Provider Identifier

NPI Number:
1669948378

Authorized Person:

Name:
SYLVIA MILLER
Role:
INSURANCE COORDINATOR
Phone:

Taxonomy:

Selected Taxonomy:
261QD0000X - Dental Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
3522593705

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000108796 PREMIER DENTISTRY OF THE VILLAGES EXPIRED 2018-10-04 2023-12-31 - 11950 CR 101, SUITE 104, THE VILLAGES, FL, 32162
G18000105169 PREMIER DENTISTRY OF THE VILLAGES EXPIRED 2018-09-25 2023-12-31 - 11950 CR 101, SUITE 104, THE VILLAGES, FL, 32162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2020-04-29 11950 COUNTY RD 101, SUITE 104, THE VILLAGES, FL 32162 -
REGISTERED AGENT NAME CHANGED 2020-04-29 Delle-Donne, Vincent -
REGISTERED AGENT ADDRESS CHANGED 2020-04-29 29544 Villa Tuscany Drive, Wesley Chapel, FL 33545 -
CHANGE OF PRINCIPAL ADDRESS 2018-09-06 11950 COUNTY RD 101, SUITE 104, THE VILLAGES, FL 32162 -

Documents

Name Date
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-03-05
Domestic Profit 2018-09-04

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
27475.00
Total Face Value Of Loan:
27475.00
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:
27475.00
Total Face Value Of Loan:
27475.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$27,475
Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$27,475
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$27,535.97
Servicing Lender:
First National Bank of Pasco
Use of Proceeds:
Payroll: $27,474
Jobs Reported:
5
Initial Approval Amount:
$27,475
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$27,475
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$27,581.14
Servicing Lender:
First National Bank of Pasco
Use of Proceeds:
Payroll: $27,473
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State