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 |
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-09-05 |
Name of individual signing | NICK RICE |
Valid signature | Filed with authorized/valid electronic signature |
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 |
Name | Role | Address |
---|---|---|
GALAS CHRISTY M | Agent | 131 SW 70TH STREET, OCALA, FL, 34476 |
Name | Role | Address |
---|---|---|
GALAS CHRISTY M | Manager | 131 SW 70TH ST, OCALA, FL, 34476 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2021-10-28 | No data | CONVERSION MEMBER. RESULTING CORPORATION WAS P21000093412. CONVERSION NUMBER 300000219623 |
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