Search icon

LUCE TOOTH PEDIATRIC DENTISTRY PLLC

Company Details

Entity Name: LUCE TOOTH PEDIATRIC DENTISTRY PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 10 May 2019 (6 years ago)
Document Number: L19000127530
FEI/EIN Number 84-1846634
Address: 8500 113th St, Seminole, FL, 33772, US
Mail Address: 8500 113th St, Seminole, FL, 33772, US
ZIP code: 33772
County: Pinellas
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1548989569 2022-08-23 2022-08-23 4641 SHORT LEAF LN NE, SAINT PETERSBURG, FL, 337033147, US 8500 113TH ST STE B, SEMINOLE, FL, 337724126, US

Contacts

Phone +1 804-519-7795
Phone +1 727-390-0037

Authorized person

Name DR. AMY RENEE LUCE
Role OWNER/DENTIST
Phone 7276567145

Taxonomy

Taxonomy Code 1223P0221X - Pediatric Dentist
Is Primary Yes

Other Provider Identifiers

Issuer FLORIDA BOARD OF DENTISTRY
Number DN18737
State FL
Issuer FLORIDA BOARD OF DENTISTRY
Number DN21100
State FL

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LUCE TOOTH PEDIATRIC DENTISTRY, PLLC 401K 2023 841846634 2024-10-08 LUCE TOOTH PEDIATRIC DENTISTRY, PLLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 621210
Sponsor’s telephone number 8045197795
Plan sponsor’s address 8500 113TH ST, STE B, SEMINOLE, FL, 33772

Signature of

Role Plan administrator
Date 2024-10-08
Name of individual signing SCOTT AARON SCHEPS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
AMY LUCE PEDIATRIC DENTISTRY PLLC Agent

Manager

Name Role Address
LUCE AMY R Manager 4641 SHORT LEAF LN NE, SAINT PETERSBURG, FL, 337033147
Scheps Scott A Manager 4641 SHORT LEAF LN NE, SAINT PETERSBURG, FL, 337033147

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-04 AMY LUCE PEDIATRIC DENTISTRY, PLLC No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-24 8500 113th St, Ste B, Seminole, FL 33772 No data
CHANGE OF MAILING ADDRESS 2023-01-24 8500 113th St, Ste B, Seminole, FL 33772 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-11 4641 SHORT LEAF LN NE, SAINT PETERSBURG, FL 33703 No data

Documents

Name Date
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-06-27
Florida Limited Liability 2019-05-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State