Search icon

BLUE ZONE HEALTH, LLC

Company Details

Entity Name: BLUE ZONE HEALTH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 28 Jul 2014 (11 years ago)
Document Number: L14000118340
FEI/EIN Number 47-1453877
Address: 1000 N OLIVE AVE, WEST PALM BEACH, FL, 33401, US
Mail Address: 1000 N Olive Ave, West Palm Beach, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1982001277 2014-12-02 2014-12-02 1411 N FLAGLER DR STE 7200, WEST PALM BEACH, FL, 334013418, US 1411 N FLAGLER DR STE 7200, WEST PALM BEACH, FL, 334013418, US

Contacts

Phone +1 561-557-1767

Authorized person

Name DR. LAURA BALDA
Role PRESIDENT/PHYSICIAN
Phone 5615571767

Taxonomy

Taxonomy Code 261QP2300X - Primary Care Clinic/Center
License Number ME99506
State FL
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BALDA HEALTH 401K PROFIT SHARING PLAN 2023 471453877 2024-08-23 BLUE ZONE HEALTH LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 624100
Sponsor’s telephone number 4079295222
Plan sponsor’s address 1000 SOUTH OLIVE AVENUE, WEST PALM BEACH, FL, 33401

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNONXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2024-08-23
Name of individual signing TARA EVANS, FOR TAG RESOURCES
Valid signature Filed with authorized/valid electronic signature
BALDA HEALTH 401K PROFIT SHARING PLAN 2022 471453877 2023-08-18 BLUE ZONE HEALTH LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 624100
Sponsor’s telephone number 4079295222
Plan sponsor’s address 1000 SOUTH OLIVE AVENUE, WEST PALM BEACH, FL, 33401

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNONXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2023-08-18
Name of individual signing TARA EVANS, FOR TAG RESOURCES
Valid signature Filed with authorized/valid electronic signature
BALDA HEALTH 401K PROFIT SHARING PLAN 2021 471453877 2022-09-23 BLUE ZONE HEALTH LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 624100
Sponsor’s telephone number 4079295222
Plan sponsor’s address 1000 NORTH OLIVE AVENUE, WEST PALM BEACH, FL, 33401

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES, LLC
Plan administrator’s address 6501 DEANE HILL DRIVE, KNONXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2022-09-23
Name of individual signing TARA EVANS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
LAURA BALDA Agent 1000 N OLIVE AVE, WEST PALM BEACH, FL, 33401

Manager

Name Role Address
BALDA LAURA M Manager 1000 N OLIVE AVE, WEST PALM BEACH, FL, 33401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000028001 BALDAHEALTH ACTIVE 2023-03-01 2028-12-31 No data 1000 N OLIVE AVE, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-13 1000 N OLIVE AVE, WEST PALM BEACH, FL 33401 No data
CHANGE OF MAILING ADDRESS 2020-11-09 1000 N OLIVE AVE, WEST PALM BEACH, FL 33401 No data
CHANGE OF PRINCIPAL ADDRESS 2020-11-05 1000 N OLIVE AVE, WEST PALM BEACH, FL 33401 No data

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-01-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State