Search icon

JAMES R GREEN IV DMD LLC

Company Details

Entity Name: JAMES R GREEN IV DMD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Dec 2013 (11 years ago)
Document Number: L13000174225
FEI/EIN Number 46-4330280
Address: 1309 W Fletcher Ave, TAMPA, FL, 33612, US
Mail Address: 1309 W Fletcher Ave, TAMPA, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JAMES R. GREEN, IV, DMD, LLC 401(K) PROFIT SHARING PLAN 2023 464330280 2024-07-22 JAMES R. GREEN, IV, DMD, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621210
Sponsor’s telephone number 8139605540
Plan sponsor’s address 1309 W. FLETCHER AVENUE, TAMPA, FL, 33612

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing JAMES R. GREEN, IV
Valid signature Filed with authorized/valid electronic signature
JAMES R. GREEN, IV, DMD, LLC 401(K) PROFIT SHARING PLAN 2022 464330280 2023-10-11 JAMES R. GREEN, IV, DMD, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621210
Sponsor’s telephone number 8139605540
Plan sponsor’s address 1309 W. FLETCHER AVENUE, TAMPA, FL, 33612

Signature of

Role Plan administrator
Date 2023-10-11
Name of individual signing JAMES R. GREEN, IV
Valid signature Filed with authorized/valid electronic signature
JAMES R. GREEN, IV, DMD, LLC 401(K) PROFIT SHARING PLAN 2021 464330280 2022-06-07 JAMES R. GREEN, IV, DMD, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621210
Sponsor’s telephone number 8139605540
Plan sponsor’s address 1309 W. FLETCHER AVENUE, TAMPA, FL, 33612
JAMES R. GREEN, IV, DMD, LLC 401(K) PROFIT SHARING PLAN 2020 464330280 2021-04-16 JAMES R. GREEN, IV, DMD, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621210
Sponsor’s telephone number 8139605540
Plan sponsor’s address 1309 W. FLETCHER AVENUE, TAMPA, FL, 33612

Signature of

Role Plan administrator
Date 2021-04-16
Name of individual signing JAMES R. GREEN, IV
Valid signature Filed with authorized/valid electronic signature
JAMES R. GREEN, IV, DMD, LLC 401(K) PROFIT SHARING PLAN 2019 464330280 2020-04-13 JAMES R. GREEN, IV, DMD, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621210
Sponsor’s telephone number 8139605540
Plan sponsor’s address 1309 W. FLETCHER AVENUE, TAMPA, FL, 33612

Signature of

Role Plan administrator
Date 2020-04-13
Name of individual signing JAMES R. GREEN, IV
Valid signature Filed with authorized/valid electronic signature
JAMES R. GREEN, IV, DMD, LLC 401(K) PROFIT SHARING PLAN 2018 464330280 2019-06-12 JAMES R. GREEN, IV, DMD, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621210
Sponsor’s telephone number 8139605540
Plan sponsor’s address 1309 W. FLETCHER AVENUE, TAMPA, FL, 33612

Signature of

Role Plan administrator
Date 2019-06-12
Name of individual signing JAMES R. GREEN, IV
Valid signature Filed with authorized/valid electronic signature
JAMES R. GREEN, IV, DMD, LLC 401(K) PROFIT SHARING PLAN 2017 464330280 2018-01-25 JAMES R. GREEN, IV, DMD, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621210
Sponsor’s telephone number 8139605540
Plan sponsor’s address 1309 W. FLETCHER AVENUE, TAMPA, FL, 33612

Signature of

Role Plan administrator
Date 2018-01-25
Name of individual signing JAMES R. GREEN, IV
Valid signature Filed with authorized/valid electronic signature
JAMES R. GREEN, IV, DMD, LLC 401(K) PROFIT SHARING PLAN 2016 464330280 2017-04-18 JAMES R. GREEN, IV, DMD, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621210
Sponsor’s telephone number 8139605540
Plan sponsor’s address 1309 W. FLETCHER AVENUE, TAMPA, FL, 33612

Signature of

Role Plan administrator
Date 2017-04-18
Name of individual signing JAMES R. GREEN, IV
Valid signature Filed with authorized/valid electronic signature
JAMES R. GREEN, IV, DMD, LLC 401(K) PROFIT SHARING PLAN 2015 464330280 2016-01-18 JAMES R. GREEN, IV, DMD, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621210
Sponsor’s telephone number 8139605540
Plan sponsor’s address 1309 W. FLETCHER AVENUE, TAMPA, FL, 33612

Signature of

Role Plan administrator
Date 2016-01-18
Name of individual signing JAMES R. GREEN, IV
Valid signature Filed with authorized/valid electronic signature
JAMES R. GREEN, IV, DMD, LLC 401(K) PROFIT SHARING PLAN 2014 464330280 2015-03-16 JAMES R. GREEN, IV, DMD, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621210
Sponsor’s telephone number 8139605540
Plan sponsor’s address 1309 W. FLETCHER AVENUE, TAMPA, FL, 33612

Signature of

Role Plan administrator
Date 2015-03-16
Name of individual signing JAMES R. GREEN, IV
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
GREEN JAMES RIV Agent 1309 W Fletcher Ave, TAMPA, FL, 33612

Manager

Name Role Address
GREEN JAMES RIV Manager 1309 W Fletcher Ave, TAMPA, FL, 33612

Vice President

Name Role Address
Green Lauren M Vice President 1309 W Fletcher Ave, TAMPA, FL, 33612

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000020165 GREEN ORAL SURGERY & IMPLANT CENTER OF TAMPA BAY ACTIVE 2018-02-06 2028-12-31 No data 1309 W. FLETCHER AVENUE, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-14 1309 W Fletcher Ave, TAMPA, FL 33612 No data
CHANGE OF MAILING ADDRESS 2014-04-14 1309 W Fletcher Ave, TAMPA, FL 33612 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-14 1309 W Fletcher Ave, TAMPA, FL 33612 No data

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-02-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State