Search icon

BLUE WATER DENTAL, L.L.C.

Company Details

Entity Name: BLUE WATER DENTAL, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 22 Jul 2010 (15 years ago)
Document Number: L10000077001
FEI/EIN Number 800627555
Address: 19651 Bruce B Downs Blvd., TAMPA, FL, 33647, US
Mail Address: 19651 Bruce B Downs Blvd., Suite A-1, TAMPA, FL, 33647, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BLUE WATER DENTAL 401(K) PLAN 2022 800627555 2023-08-11 BLUE WATER DENTAL 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 8139575887
Plan sponsor’s address 19651 BRUCE B. DOWNS BLVD, SUITE, TAMPA, FL, 33647
BLUE WATER DENTAL 401(K) PLAN 2021 800627555 2022-09-21 BLUE WATER DENTAL 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 8139575887
Plan sponsor’s address 19651 BRUCE B DOWNS BLVD, SUITE A1, TAMPA, FL, 33647
BLUE WATER DENTAL 401(K) PLAN 2020 800627555 2021-08-17 BLUE WATER DENTAL 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 8139575887
Plan sponsor’s address 19651 BRUCE B DOWNS BLVD, SUITE A1, TAMPA, FL, 33647

Signature of

Role Plan administrator
Date 2021-08-17
Name of individual signing NICOLE MITCHELL
Valid signature Filed with authorized/valid electronic signature
BLUE WATER DENTAL 401 (K) PLAN 2019 800627555 2020-10-06 BLUE WATER DENTAL 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 8139575887
Plan sponsor’s address 19651 BRUCE B DOWNS BLVD STE A1, TAMPA, FL, 336472438

Signature of

Role Plan administrator
Date 2020-10-06
Name of individual signing NICOLE MITCHELL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-10-06
Name of individual signing NICOLE MITCHELL
Valid signature Filed with authorized/valid electronic signature
BLUE WATER DENTAL 401(K) PLAN 2018 800627555 2019-10-10 BLUE WATER DENTAL 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 8139575887
Plan sponsor’s address 18043 HIGHWOODS PRESERVE PARKWAY, TAMPA, FL, 33647

Signature of

Role Plan administrator
Date 2019-10-10
Name of individual signing NICOLE MITCHELL
Valid signature Filed with authorized/valid electronic signature
BLUE WATER DENTAL 401(K) PLAN 2017 800627555 2018-09-04 BLUE WATER DENTAL 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 8139575887
Plan sponsor’s address 18043 HIGHWOODS PRESERVE PARKWAY, TAMPA, FL, 33647

Signature of

Role Plan administrator
Date 2018-09-04
Name of individual signing NICOLE MITCHELL
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
The Health Law Firm Agent 1101 Douglas Avenue, Altamonte Springs, FL, 33714

Managing Member

Name Role Address
MITCHELL-TOTH NICOLE Managing Member 19651 Bruce B Downs Blvd., TAMPA, FL, 33647

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000070153 NICOLE MITCHELL, D.M.D. EXPIRED 2010-07-29 2015-12-31 No data 18043 HIGHWOODS PRESERVE PKWY., TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-23 19651 Bruce B Downs Blvd., Suite A-1, TAMPA, FL 33647 No data
CHANGE OF MAILING ADDRESS 2020-03-23 19651 Bruce B Downs Blvd., Suite A-1, TAMPA, FL 33647 No data
REGISTERED AGENT NAME CHANGED 2013-11-22 The Health Law Firm No data
REGISTERED AGENT ADDRESS CHANGED 2013-11-22 1101 Douglas Avenue, Altamonte Springs, FL 33714 No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-04-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State