Search icon

SUNSTATE REMEDIATION SERVICES, LLC

Company Details

Entity Name: SUNSTATE REMEDIATION SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 20 Apr 2004 (21 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L04000031893
FEI/EIN Number 571204291
Address: 5050 Highlands By The Lake Dr, LAKELAND, FL, 33812, US
Mail Address: 5050 HIGHLANDS BY THE LAKE DR, LAKELAND, FL, 33812, US
ZIP code: 33812
County: Polk
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SUNSTATE REMEDIATION SERVICES 401-K PROFIT SHARING PLAN 2010 571204291 2011-02-17 SUNSTATE REMEDIATION SERVICES LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 562000
Sponsor’s telephone number 8636448118
Plan sponsor’s address 4518 CLEMENTS ROAD, LAKELAND, FL, 33811

Plan administrator’s name and address

Administrator’s EIN 571204291
Plan administrator’s name SUNSTATE REMEDIATION SERVICES LLC
Plan administrator’s address 4518 CLEMENTS ROAD, LAKELAND, FL, 33811
Administrator’s telephone number 8636448118

Signature of

Role Plan administrator
Date 2011-02-17
Name of individual signing MORRIS BENCINI
Valid signature Filed with authorized/valid electronic signature
SUNSTATE REMEDIATION SERVICES 401(K) PROFIT SHARING PLAN 2009 571204291 2010-10-07 SUNSTATE REMEDIATION SERVICES, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 562000
Sponsor’s telephone number 8636448118
Plan sponsor’s address 4518 CLEMENTS ROAD, LAKELAND, FL, 33811

Plan administrator’s name and address

Administrator’s EIN 571204291
Plan administrator’s name SUNSTATE REMEDIATION SERVICES, LLC
Plan administrator’s address 4518 CLEMENTS ROAD, LAKELAND, FL, 33811
Administrator’s telephone number 8636448118

Signature of

Role Plan administrator
Date 2010-10-07
Name of individual signing MORRIS BENCINI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-10-07
Name of individual signing MORRIS BENCINI
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
BENCINI MORRIS A Agent 5050 HIGHLANDS BY THE LAKE DR, LAKELAND, FL, 33812

Managing Member

Name Role Address
BENCINI MORRIS A Managing Member 5050 HIGHLANDS BY THE LAKE DR, LAKELAND, FL, 33812
KIHN GARY E Managing Member 2141 MUDDY CREEK LANE, KNOXVILLE, TN, 37932

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-02-06 5050 Highlands By The Lake Dr, LAKELAND, FL 33812 No data
CHANGE OF MAILING ADDRESS 2015-01-28 5050 Highlands By The Lake Dr, LAKELAND, FL 33812 No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-28 5050 HIGHLANDS BY THE LAKE DR, LAKELAND, FL 33812 No data
LC AMENDMENT 2009-11-24 No data No data
REGISTERED AGENT NAME CHANGED 2007-01-16 BENCINI, MORRIS A No data

Documents

Name Date
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-02-06
ANNUAL REPORT 2015-01-28
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-01-24
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-01-28
LC Amendment 2009-11-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State