Search icon

LINDEN DENTAL, P.A. - Florida Company Profile

Company Details

Entity Name: LINDEN DENTAL, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LINDEN DENTAL, P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Oct 1998 (27 years ago)
Document Number: P98000089364
FEI/EIN Number 593538280

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5628 STRAND BLVD., SUITE B-7, NAPLES, FL, 34110
Mail Address: 5628 STRAND BLVD., SUITE B-7, NAPLES, FL, 34110
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LINDEN RICHARD V President 16096 PARQUE LANE, NAPLES, FL, 34110
LINDEN MARIA L Vice President 16096 PARQUE LANE, NAPLES, FL, 34110
LINDEN RICHARD Agent 16096 PARQUE LANE, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2012-01-22 16096 PARQUE LANE, NAPLES, FL 34110 -
CHANGE OF MAILING ADDRESS 2009-03-24 5628 STRAND BLVD., SUITE B-7, NAPLES, FL 34110 -
CHANGE OF PRINCIPAL ADDRESS 2005-01-21 5628 STRAND BLVD., SUITE B-7, NAPLES, FL 34110 -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-04-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7589758301 2021-01-28 0455 PPS 5628 Strand Blvd, Naples, FL, 34110-2413
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84120
Loan Approval Amount (current) 84120
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34110-2413
Project Congressional District FL-19
Number of Employees 7
NAICS code 621210
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 84788.29
Forgiveness Paid Date 2021-11-19
7758827108 2020-04-14 0455 PPP 5628 STRAND BLVD, NAPLES, FL, 34110
Loan Status Date 2021-01-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84120
Loan Approval Amount (current) 84120
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34110-0900
Project Congressional District FL-19
Number of Employees 7
NAICS code 621210
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 84650.42
Forgiveness Paid Date 2020-12-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State