Search icon

PERMITS PLUS LLC

Company Details

Entity Name: PERMITS PLUS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 09 Aug 2004 (21 years ago)
Date of dissolution: 28 Oct 2021 (3 years ago)
Last Event: CONVERSION
Event Date Filed: 28 Oct 2021 (3 years ago)
Document Number: L04000058918
FEI/EIN Number 201471461
Address: 131 SW 70TH STREET, OCALA, FL, 34476, US
Mail Address: 131 SW 70TH STREET, OCALA, FL, 34476, US
ZIP code: 34476
County: Marion
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PERMITS PLUS LLC 401(K) PLAN 2023 201471461 2024-09-05 PERMITS PLUS LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541330
Sponsor’s telephone number 3525723154
Plan sponsor’s address 131 SW 70TH ST, OCALA, FL, 34476

Signature of

Role Plan administrator
Date 2024-09-05
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
PERMITS PLUS LLC 401(K) PLAN 2022 201471461 2023-09-14 PERMITS PLUS LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541330
Sponsor’s telephone number 3525723154
Plan sponsor’s address 131 SW 70TH ST, OCALA, FL, 34476

Signature of

Role Plan administrator
Date 2023-09-14
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
GALAS CHRISTY M Agent 131 SW 70TH STREET, OCALA, FL, 34476

Manager

Name Role Address
GALAS CHRISTY M Manager 131 SW 70TH ST, OCALA, FL, 34476

Events

Event Type Filed Date Value Description
CONVERSION 2021-10-28 No data CONVERSION MEMBER. RESULTING CORPORATION WAS P21000093412. CONVERSION NUMBER 300000219623

Documents

Name Date
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-01-23
ANNUAL REPORT 2014-02-20
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-04-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State