Search icon

COMPLETE DENTAL ALLIANCE, LLC

Company Details

Entity Name: COMPLETE DENTAL ALLIANCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Jul 2019 (6 years ago)
Document Number: L19000177645
FEI/EIN Number 84-2481079
Address: 706 SW Pine Island Rd, Cape Coral, FL, 33991, US
Mail Address: 706 SW Pine Island Rd, Cape Coral, FL, 33991, US
ZIP code: 33991
County: Lee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COMPLETE DENTAL ALLIANCE LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 842481079 2024-04-01 COMPLETE DENTAL ALLIANCE LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 9547367924
Plan sponsor’s address 14575 TAMIAMI TRAIL UNIT A, NORTH PORT, FL, 342872743

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2024-04-01
Name of individual signing ERISA FIDUCIARY SERVICES, INC
Valid signature Filed with authorized/valid electronic signature
COMPLETE DENTAL ALLIANCE LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 842481079 2023-05-03 COMPLETE DENTAL ALLIANCE LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 9547367924
Plan sponsor’s address 14575 TAMIAMI TRAIL UNIT A, NORTH PORT, FL, 342872743

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2023-05-03
Name of individual signing ERISA FIDUCIARY SERVICES, INC
Valid signature Filed with authorized/valid electronic signature
COMPLETE DENTAL ALLIANCE LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 842481079 2022-07-08 COMPLETE DENTAL ALLIANCE LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 9547367924
Plan sponsor’s address 14575 TAMIAMI TRAIL UNIT A, NORTH PORT, FL, 342872743

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2022-07-08
Name of individual signing ERISA FIDUCIARY SERVICES
Valid signature Filed with authorized/valid electronic signature
COMPLETE DENTAL ALLIANCE LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 842481079 2021-04-12 COMPLETE DENTAL ALLIANCE LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 9547367924
Plan sponsor’s address 14575 TAMIAMI TRL, NORTH PORT, FL, 34287

Signature of

Role Plan administrator
Date 2021-04-12
Name of individual signing ERISA FIDUCIARY SERVICES INC
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
PETTE GREGORY A Agent 706 SW Pine Island Rd, Cape Coral, FL, 33991

Authorized Manager

Name Role Address
PETTE GREGORY A Authorized Manager 706 SW Pine Island Rd, Cape Coral, FL, 33991
ELIOPOULOS LUCAS G Authorized Manager 706 SW Pine Island Rd, Cape Coral, FL, 33991

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-10 PETTE, GREGORY A No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-01 706 SW Pine Island Rd, Suite 103, Cape Coral, FL 33991 No data
CHANGE OF MAILING ADDRESS 2021-04-01 706 SW Pine Island Rd, Suite 103, Cape Coral, FL 33991 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-01 706 SW Pine Island Rd, Suite 103, Cape Coral, FL 33991 No data

Documents

Name Date
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-04-21
AMENDED ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-02
Florida Limited Liability 2019-07-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State