Search icon

STRIKE-ZONE FISHING, LC

Company Details

Entity Name: STRIKE-ZONE FISHING, LC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 25 Feb 2003 (22 years ago)
Document Number: L03000006941
FEI/EIN Number 010782925
Address: 11702 BEACH BLVD., JACKSONVILLE, FL, 32246, US
Mail Address: 11702 BEACH BLVD., JACKSONVILLE, FL, 32246, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STRIKE ZONE FISHING LC 401(K) PROFIT SHARING PLAN & TRUST 2023 010782925 2024-04-22 STRIKE ZONE FISHING LC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 713100
Sponsor’s telephone number 9046412433
Plan sponsor’s address 11702 BEACH BLVD, JACKSONVILLE, FL, 322466608

Signature of

Role Plan administrator
Date 2024-04-22
Name of individual signing ANGELA K WORKMAN
Valid signature Filed with authorized/valid electronic signature
STRIKE ZONE FISHING LC 401(K) PROFIT SHARING PLAN & TRUST 2022 010782925 2023-04-03 STRIKE ZONE FISHING LC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 713100
Sponsor’s telephone number 9046412433
Plan sponsor’s address 11702 BEACH BLVD, JACKSONVILLE, FL, 322466608

Signature of

Role Plan administrator
Date 2023-04-03
Name of individual signing DAVID WORKMAN
Valid signature Filed with authorized/valid electronic signature
STRIKE ZONE FISHING LC 401(K) PROFIT SHARING PLAN & TRUST 2021 010782925 2022-05-09 STRIKE ZONE FISHING LC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 713100
Sponsor’s telephone number 9046412433
Plan sponsor’s address 11702 BEACH BLVD, JACKSONVILLE, FL, 322466608

Signature of

Role Plan administrator
Date 2022-05-09
Name of individual signing DAVID WORKMAN
Valid signature Filed with authorized/valid electronic signature
STRIKE ZONE FISHING LC 401(K) PROFIT SHARING PLAN & TRUST 2020 010782925 2021-05-10 STRIKE ZONE FISHING LC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 713100
Sponsor’s telephone number 9046412433
Plan sponsor’s address 11702 BEACH BLVD, JACKSONVILLE, FL, 322466608

Signature of

Role Plan administrator
Date 2021-05-10
Name of individual signing DAVID WORKMAN
Valid signature Filed with authorized/valid electronic signature
STRIKE ZONE FISHING LC 401(K) PROFIT SHARING PLAN & TRUST 2019 010782925 2020-06-10 STRIKE ZONE FISHING LC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 713100
Sponsor’s telephone number 9046412433
Plan sponsor’s address 11702 BEACH BLVD, JACKSONVILLE, FL, 322466608

Signature of

Role Plan administrator
Date 2020-06-10
Name of individual signing DAVID WORKMAN
Valid signature Filed with authorized/valid electronic signature
STRIKE ZONE FISHING LC 401 K PROFIT SHARING PLAN TRUST 2018 010782925 2019-05-09 STRIKE ZONE FISHING LC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 713100
Sponsor’s telephone number 9046412433
Plan sponsor’s address 11702 BEACH BLVD, JACKSONVILLE, FL, 322466608

Signature of

Role Plan administrator
Date 2019-05-09
Name of individual signing DAVID WORKMAN
Valid signature Filed with authorized/valid electronic signature
STRIKE ZONE FISHING LC 401 K PROFIT SHARING PLAN TRUST 2017 010782925 2018-06-03 STRIKE ZONE FISHING LC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 713100
Sponsor’s telephone number 9046412433
Plan sponsor’s address 11702 BEACH BLVD, JACKSONVILLE, FL, 322466608

Signature of

Role Plan administrator
Date 2018-06-03
Name of individual signing DAVID E WORKMAN, JR.
Valid signature Filed with authorized/valid electronic signature
STRIKE ZONE FISHING LC 401 K PROFIT SHARING PLAN TRUST 2016 010782925 2017-07-07 STRIKE ZONE FISHING LC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 713100
Sponsor’s telephone number 9046412433
Plan sponsor’s address 11702 BEACH BLVD, JACKSONVILLE, FL, 322466608

Signature of

Role Plan administrator
Date 2017-07-07
Name of individual signing DAVID E. WORKMAN, JR.
Valid signature Filed with authorized/valid electronic signature
STRIKE ZONE FISHING LC 401 K PROFIT SHARING PLAN TRUST 2015 010782925 2016-07-19 STRIKE ZONE FISHING LC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 713100
Sponsor’s telephone number 9046412433
Plan sponsor’s address 11702 BEACH BLVD, JACKSONVILLE, FL, 322466608

Signature of

Role Plan administrator
Date 2016-07-19
Name of individual signing DAVID WORKMAN
Valid signature Filed with authorized/valid electronic signature
STRIKE ZONE FISHING LC 401 K PROFIT SHARING PLAN TRUST 2014 010782925 2015-07-25 STRIKE ZONE FISHING LC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 713100
Sponsor’s telephone number 9046412433
Plan sponsor’s address 11702 BEACH BLVD, JACKSONVILLE, FL, 322466608

Signature of

Role Plan administrator
Date 2015-07-25
Name of individual signing DAVID E WORKMAN, JR
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-07-25
Name of individual signing DAVID E WORKMAN, JR
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
WORKMAN DAVID E Agent 11702 BEACH BLVD, JACKSONVILLE, FL, 32246

Manager

Name Role Address
WORKMAN DAVID E Manager 11702 BEACH BLVD, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2009-04-24 11702 BEACH BLVD., JACKSONVILLE, FL 32246 No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-28 11702 BEACH BLVD., JACKSONVILLE, FL 32246 No data
REGISTERED AGENT NAME CHANGED 2008-04-28 WORKMAN, DAVID EJR. No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-28 11702 BEACH BLVD, JACKSONVILLE, FL 32246 No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-01-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State