Search icon

FULL TILT, LTD. - Florida Company Profile

Company Details

Entity Name: FULL TILT, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
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: 23 Jun 1994 (31 years ago)
Last Event: LP AMENDMENT
Event Date Filed: 21 Mar 2011 (14 years ago)
Document Number: A94000000838
FEI/EIN Number 593250496

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

Address: 3 LAUREL OAK PLACE, PALM COAST, FL, 32137
Mail Address: 3 LAUREL OAK PLACE, PALM COAST, FL, 32137
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FULL TILT, LTD. 401(K) PLAN 2019 593250496 2020-03-05 FULL TILT, LTD. 2
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2013-01-01
Business code 621111
Sponsor’s telephone number 3864462305
Plan sponsor’s address 3 LAUREL OAK PLACE, PALM COAST, FL, 32137
FULL TILT, LTD. 401(K) PLAN 2018 593250496 2019-09-27 FULL TILT, LTD. 3
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2013-01-01
Business code 621111
Sponsor’s telephone number 3864462305
Plan sponsor’s address 3 LAUREL OAK PLACE, PALM COAST, FL, 32137

Key Officers & Management

Name Role Address
BIANCO PAM Agent 3 LAUREL OAK PLACE, PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
LP AMENDMENT 2011-03-21 - -
REINSTATEMENT 2011-01-24 - -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1995-12-14 3 LAUREL OAK PLACE, PALM COAST, FL 32137 -
CHANGE OF MAILING ADDRESS 1995-12-14 3 LAUREL OAK PLACE, PALM COAST, FL 32137 -
REGISTERED AGENT NAME CHANGED 1995-12-14 BIANCO, PAM -
REGISTERED AGENT ADDRESS CHANGED 1995-12-14 3 LAUREL OAK PLACE, PALM COAST, FL 32137 -
REINSTATEMENT 1995-12-14 - -
CONTRIBUTION CHANGE 1995-12-14 - -
REVOKED FOR ANNUAL REPORT 1995-04-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State