Search icon

BLUE WATER DENTAL LAB, LLC - Florida Company Profile

Company Details

Entity Name: BLUE WATER DENTAL LAB, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLUE WATER DENTAL LAB, LLC 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: 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: 12 Sep 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2019 (6 years ago)
Document Number: L16000170208
FEI/EIN Number 301006347

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

Address: 308 Hidden Island Drive, PANAMA CITY BEACH, FL, 32408, US
Mail Address: 308 Hidden Island Drive, PANAMA CITY BEACH, FL, 32408, US
ZIP code: 32408
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Holland Cynthia D Authorized Representative 308 Hidden Island Drive, PANAMA CITY BEACH, FL, 32408
Blue Water Dentall Lab, LLC Agent 308 Hidden Island Drive, PANAMA CITY BEACH, FL, 32408

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-09-30 Blue Water Dentall Lab, LLC -
REINSTATEMENT 2019-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-22 308 Hidden Island Drive, PANAMA CITY BEACH, FL 32408 -
CHANGE OF MAILING ADDRESS 2018-01-22 308 Hidden Island Drive, PANAMA CITY BEACH, FL 32408 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-22 308 Hidden Island Drive, PANAMA CITY BEACH, FL 32408 -
LC STMNT OF RA/RO CHG 2017-08-21 - -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-05-16
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-05-07
REINSTATEMENT 2019-09-30
ANNUAL REPORT 2018-01-22
CORLCRACHG 2017-08-21
ANNUAL REPORT 2017-03-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State