Search icon

PRO-FLOORS PLUS, LLC

Headquarter

Company Details

Entity Name: PRO-FLOORS PLUS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Jun 2003 (22 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Apr 2023 (2 years ago)
Document Number: L03000023119
FEI/EIN Number 200042896
Address: 3902 JENKS AVE, LYNN HAVEN, FL, 32444
Mail Address: 3902 Jenks Ave., LYNN HAVEN, FL, 32444, US
ZIP code: 32444
County: Bay
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PRO-FLOORS PLUS, LLC, ALABAMA 000-617-966 ALABAMA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PRO-FLOORS EMPLOYEE RETIREMENT PLAN 2020 200042896 2021-03-29 PRO-FLOORS PLUS, LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238100
Sponsor’s telephone number 8502480101
Plan sponsor’s address 3902 JENKS AVENUE, LYNN HAVEN, FL, 32444

Signature of

Role Plan administrator
Date 2021-03-29
Name of individual signing KEVIN PERKINS
Valid signature Filed with authorized/valid electronic signature
PRO-FLOORS EMPLOYEE RETIREMENT PLAN 2020 200042896 2021-10-12 PRO-FLOORS PLUS, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238100
Sponsor’s telephone number 8502480101
Plan sponsor’s address 3902 JENKS AVENUE, LYNN HAVEN, FL, 32444

Signature of

Role Plan administrator
Date 2021-10-12
Name of individual signing KEVIN PERKINS
Valid signature Filed with authorized/valid electronic signature
PRO-FLOORS EMPLOYEE RETIREMENT PLAN 2019 200042896 2020-10-07 PRO-FLOORS PLUS, LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238100
Sponsor’s telephone number 8502480101
Plan sponsor’s address 3902 JENKS AVENUE, LYNN HAVEN, FL, 32444

Signature of

Role Plan administrator
Date 2020-10-07
Name of individual signing KEVIN PERKINS
Valid signature Filed with authorized/valid electronic signature
PRO-FLOORS EMPLOYEE RETIREMENT PLAN 2018 200042896 2019-10-07 PRO-FLOORS PLUS, LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238100
Sponsor’s telephone number 8502480101
Plan sponsor’s address 3902 JENKS AVENUE, LYNN HAVEN, FL, 32444

Signature of

Role Plan administrator
Date 2019-10-07
Name of individual signing DEBRA PERKINS
Valid signature Filed with authorized/valid electronic signature
PRO-FLOORS EMPLOYEE RETIREMENT PLAN 2017 200042896 2018-09-28 PRO-FLOORS PLUS, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238100
Sponsor’s telephone number 8502480101
Plan sponsor’s address 3902 JENKS AVENUE, LYNN HAVEN, FL, 32444

Signature of

Role Plan administrator
Date 2018-09-28
Name of individual signing DEBRA PERKINS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
PERKINS KEVIN J Agent 3902 JENKS AVE, LYNN HAVEN, FL, 32444

Managing Member

Name Role Address
PERKINS KEVIN J Managing Member 4211 Northshore Island Dr, Panama City, FL, 32405

Authorized Member

Name Role Address
STAPLES JAMIE Authorized Member 3902 JENKS AVE, LYNN HAVEN, FL, 32444

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-04-28 No data No data
REGISTERED AGENT NAME CHANGED 2019-04-30 PERKINS, KEVIN J No data
CHANGE OF MAILING ADDRESS 2013-02-06 3902 JENKS AVE, LYNN HAVEN, FL 32444 No data
CHANGE OF PRINCIPAL ADDRESS 2009-08-17 3902 JENKS AVE, LYNN HAVEN, FL 32444 No data
LC AMENDMENT AND NAME CHANGE 2009-08-17 PRO-FLOORS PLUS, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2009-08-17 3902 JENKS AVE, LYNN HAVEN, FL 32444 No data
AMENDMENT AND NAME CHANGE 2004-01-02 SHARP CARPET AND CERAMIC TILE, LLC No data

Documents

Name Date
ANNUAL REPORT 2024-01-30
LC Amendment 2023-04-28
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State