Search icon

DATA DIMENSIONS LLC - Florida Company Profile

Company Details

Entity Name: DATA DIMENSIONS LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 02 Jan 2018 (7 years ago)
Document Number: M18000000010
FEI/EIN Number NOT APPLICABLE

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

Address: 400 Midland Court, Suite 201, Janesville, WI, 53546, US
Mail Address: 400 Midland Court, Suite 201, Janesville, WI, 53546, US
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PROVIDERFLOW 401(K) 2023 391415332 2025-02-12 DATA DIMENSIONS, LLC 63
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-10-01
Business code 541519
Sponsor’s telephone number 5618981291
Plan sponsor’s address 951 W YAMATO ROAD, SUITE 290, BOCA RATON, FL, 33431

Signature of

Role Plan administrator
Date 2025-02-12
Name of individual signing JOE RAGUSE
Valid signature Filed with authorized/valid electronic signature
PROVIDERFLOW 401(K) 2022 391415332 2024-02-27 DATA DIMENSIONS, LLC 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-10-01
Business code 541519
Sponsor’s telephone number 5618981291
Plan sponsor’s address 951 W YAMATO ROAD, SUITE 290, BOCA RATON, FL, 33431

Signature of

Role Plan administrator
Date 2024-02-27
Name of individual signing JOE RAGUSE
Valid signature Filed with authorized/valid electronic signature
PROVIDERFLOW 401(K) 2022 391415332 2023-08-03 DATA DIMENSIONS, LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-10-01
Business code 541519
Sponsor’s telephone number 5618981291
Plan sponsor’s address 951 W YAMATO ROAD, SUITE 290, BOCA RATON, FL, 33431

Signature of

Role Plan administrator
Date 2023-08-03
Name of individual signing JOE RAGUSE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Data Dimensions Intermediate II Corp. Member 7676 Forsyth Boulevard, St. Louis, MO, 63105
Wetzel Joseph C Manager 7676 Forsyth Boulevard, St. Louis, MO, 63105
Doyle Bryan Chief Executive Officer 400 Midland Court, Janesville, WI, 53546
Borow Elizabeth Manager 7676 Forsyth Boulevard, St. Louis, MO, 63105
Clifton Rick Manager 7676 Forsyth Boulevard, St. Louis, MO, 63105
Dunn Robert Manager 7676 Forsyth Boulevard, St. Louis, MO, 63105
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-30 400 Midland Court, Suite 201, Janesville, WI 53546 -
CHANGE OF MAILING ADDRESS 2020-05-30 400 Midland Court, Suite 201, Janesville, WI 53546 -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-05-16
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-03-29
Foreign Limited 2018-01-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State