Search icon

PRODUCE DISTRIBUTION CENTER, LLC

Company Details

Entity Name: PRODUCE DISTRIBUTION CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 09 Dec 2004 (20 years ago)
Date of dissolution: 01 Apr 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Apr 2014 (11 years ago)
Document Number: L04000088854
FEI/EIN Number 201980745
Address: 2208 W. 21ST STREET, JACKSONVILLE, FL, 32209
Mail Address: P.O. BOX 12069, JACKSONVILLE, FL, 32209
ZIP code: 32209
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PRODUCE DISTRIBUTION CENTER 401 (K) PROFIT SHARING PLAN & TRUST 2011 201980745 2012-02-15 PRODUCE DISTRIBUTION CENTER 100
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 9043095615
Plan sponsor’s mailing address 2208 WEST 21ST STREET, JACKSONVILLE, FL, 32209
Plan sponsor’s address 2208 WEST 21ST STREET, JACKSONVILLE, FL, 32209

Plan administrator’s name and address

Administrator’s EIN 201980745
Plan administrator’s name PRODUCE DISTRIBUTION CENTER
Plan administrator’s address 2208 WEST 21ST STREET, JACKSONVILLE, FL, 32209
Administrator’s telephone number 9043095615

Number of participants as of the end of the plan year

Active participants 58
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2012-02-15
Name of individual signing CECIL PARKER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-02-15
Name of individual signing LARRY MOVSOVITZ
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CRAWFORD JOHN R Agent 1200 RIVERPLACE BLVD., SUITE 800, JACKSONVILLE, FL, 32207

Manager

Name Role Address
MOVSOVITZ LAWRENCE Manager 2208 W. 21ST STREET, JACKSONVILLE, FL, 32209

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-04-01 No data No data
REINSTATEMENT 2013-10-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF MAILING ADDRESS 2011-02-09 2208 W. 21ST STREET, JACKSONVILLE, FL 32209 No data
CHANGE OF PRINCIPAL ADDRESS 2007-03-29 2208 W. 21ST STREET, JACKSONVILLE, FL 32209 No data

Documents

Name Date
REINSTATEMENT 2013-10-08
ANNUAL REPORT 2012-02-22
ANNUAL REPORT 2011-02-09
ANNUAL REPORT 2010-03-05
ANNUAL REPORT 2009-02-24
ANNUAL REPORT 2008-03-10
ANNUAL REPORT 2007-03-29
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-04-21
Florida Limited Liabilites 2004-12-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State