Search icon

PTI MAPS, LLC

Company Details

Entity Name: PTI MAPS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 27 Oct 2004 (20 years ago)
Date of dissolution: 02 Mar 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Mar 2013 (12 years ago)
Document Number: L04000078283
FEI/EIN Number 201957398
Address: 2028 PALMETTO STREET, CLEARWATER, FL, 33765
Mail Address: 2028 PALMETTO STREET, CLEARWATER, FL, 33765
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PTI MAPS, LLC 401(K) PROFIT SHARING PLAN 2010 201957398 2011-05-02 PTI MAPS, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-11-01
Business code 541370
Sponsor’s telephone number 3864390556
Plan sponsor’s address 609 SHEARWOOD DRIVE, FLAGLER BEACH, FL, 321364008

Plan administrator’s name and address

Administrator’s EIN 201957398
Plan administrator’s name PTI MAPS, LLC
Plan administrator’s address 609 SHEARWOOD DRIVE, FLAGLER BEACH, FL, 321364008
Administrator’s telephone number 3864390556

Signature of

Role Plan administrator
Date 2011-05-02
Name of individual signing JANE S. SMITH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-05-02
Name of individual signing JANE S. SMITH
Valid signature Filed with authorized/valid electronic signature
PTI MAPS, LLC 401(K) PROFIT SHARING PLAN 2009 201957398 2010-07-13 PTI MAPS, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-11-01
Business code 541370
Sponsor’s telephone number 3864390556
Plan sponsor’s address 609 SHEARWOOD DRIVE, FLAGLER BEACH, FL, 321364008

Plan administrator’s name and address

Administrator’s EIN 201957398
Plan administrator’s name PTI MAPS, LLC
Plan administrator’s address 609 SHEARWOOD DRIVE, FLAGLER BEACH, FL, 321364008
Administrator’s telephone number 3864390556

Signature of

Role Plan administrator
Date 2010-07-13
Name of individual signing CHARLES E. SMITH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-07-13
Name of individual signing CHARLES E. SMITH
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
WATTS-FITZGERALD ABIGAIL C Agent 1111 BRICKELL AVE., MIAMI, FL, 33131

Managing Member

Name Role Address
SMITH JANE S Managing Member 609 SHEARWOOD DRIVE, FLAGLER BEACH, FL, 32136
CONLEY E. THOMAS Managing Member 4294 ORIOLE AVENUE, PORT ORANGE, FL, 32137

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-03-02 No data No data
NAME CHANGE AMENDMENT 2004-12-08 PTI MAPS, LLC No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-03-02
ANNUAL REPORT 2012-04-21
ANNUAL REPORT 2011-03-29
ANNUAL REPORT 2010-04-16
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-04-04
ANNUAL REPORT 2008-03-07
ANNUAL REPORT 2007-03-10
ANNUAL REPORT 2006-01-10
ANNUAL REPORT 2005-02-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State