Entity Name: | CAPILLARY CONCRETE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 18 Jul 2002 (23 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 19 Dec 2016 (8 years ago) |
Document Number: | L02000018270 |
FEI/EIN Number | 562285663 |
Address: | 11320 Fortune Circle, Wellington, FL, 33414, US |
Mail Address: | 11320 Fortune Circle, Suite G23, WELLINGTON, FL, 33414, US |
ZIP code: | 33414 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CAPILLARY CONCRETE, LLC, ALABAMA | 000-406-752 | ALABAMA |
Headquarter of | CAPILLARY CONCRETE, LLC, CONNECTICUT | 1241769 | CONNECTICUT |
Headquarter of | CAPILLARY CONCRETE, LLC, ILLINOIS | LLC_06534449 | ILLINOIS |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CAPILLARY CONCRETE | 2020 | 562285663 | 2021-06-15 | CAPILLARY CONCRETE LLC | 12 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2021-06-15 |
Name of individual signing | BRADLEY FUNK |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-01-01 |
Business code | 238900 |
Sponsor’s telephone number | 3219394147 |
Plan sponsor’s address | 610 SYCAMORE STREET, SUITE 305, CELEBRATION, FL, 34747 |
Signature of
Role | Plan administrator |
Date | 2020-07-02 |
Name of individual signing | BRAD FUNK |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-01-01 |
Business code | 238900 |
Sponsor’s telephone number | 3219394147 |
Plan sponsor’s address | 610 SYCAMORE STREET, SUITE 305, CELEBRATION, FL, 34747 |
Signature of
Role | Plan administrator |
Date | 2019-06-24 |
Name of individual signing | BRAD FUNK |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
STERNBERG MARTIN | Agent | 11320 Fortune Circle, Wellington, FL, 33414 |
Name | Role | Address |
---|---|---|
STERNBERG MARTIN | Managing Member | 11320 Fortune Circle, Wellington, FL, 33414 |
Name | Role | Address |
---|---|---|
Funk Bradley | Cont | 11320 Fortune Circle, Wellington, FL, 33414 |
Name | Role | Address |
---|---|---|
Bruce Nick | Cons | 11320 Fortune Circle, Wellington, FL, 33414 |
Name | Role | Address |
---|---|---|
Patton Brandy | Staf | 11320 Fortune Circle, Wellington, FL, 33414 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08003900120 | CELBRATION TRAVEL SERVICES | EXPIRED | 2008-01-03 | 2013-12-31 | No data | 1400 CELEBRATION AVENUE, #304, CELEBRATION, FL, 34747 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-02 | 11320 Fortune Circle, Suite G23, Wellington, FL 33414 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-02 | 11320 Fortune Circle, Suite G23, Wellington, FL 33414 | No data |
CHANGE OF MAILING ADDRESS | 2023-07-10 | 11320 Fortune Circle, Suite G23, Wellington, FL 33414 | No data |
LC STMNT OF RA/RO CHG | 2016-12-19 | No data | No data |
LC NAME CHANGE | 2013-04-16 | CAPILLARY CONCRETE, LLC | No data |
CANCEL ADM DISS/REV | 2008-01-02 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
NAME CHANGE AMENDMENT | 2005-11-28 | CELEBRATION GOLF SERVICES, LLC | No data |
REINSTATEMENT | 2005-11-23 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-02 |
ANNUAL REPORT | 2024-01-29 |
AMENDED ANNUAL REPORT | 2023-11-14 |
ANNUAL REPORT | 2023-01-20 |
AMENDED ANNUAL REPORT | 2022-06-08 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-09-23 |
ANNUAL REPORT | 2018-07-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State