Search icon

BLUE MONSTER DENTAL PLLC - Florida Company Profile

Company Details

Entity Name: BLUE MONSTER DENTAL PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLUE MONSTER DENTAL PLLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Aug 2016 (9 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L16000161431
FEI/EIN Number 81-3746274

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

Address: 3883 WINE PALM WAY, THE VILLAGES, FL, 32163, US
Mail Address: 3883 WINE PALM WAY, THE VILLAGES, FL, 32163, US
ZIP code: 32163
County: Sumter
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BLUE MONSTER DENTAL, PLLC 401(K) P/S PLAN 2019 813746274 2020-05-28 BLUE MONSTER DENTAL, PLLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-08-29
Business code 621210
Sponsor’s telephone number 9542963494
Plan sponsor’s address 13437 MONTICELLO BLVD, NAPLES, FL, 34109

Signature of

Role Plan administrator
Date 2020-05-28
Name of individual signing EVA CLINE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
DFS AGENT, LLC Agent -
CLINE JACK Manager 3883 WINE PALM WAY, THE VILLAGES, FL, 32163

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2018-02-10 DFS AGENT, LLC -

Documents

Name Date
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-02-10
ANNUAL REPORT 2017-03-20
Florida Limited Liability 2016-08-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State