Search icon

BLUE OX ENTERPRISES, LLC

Company Details

Entity Name: BLUE OX ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 07 Feb 2005 (20 years ago)
Document Number: L05000012266
FEI/EIN Number 202296476
Address: 500 NORTH WAY, SANFORD, FL, 32773, US
Mail Address: 500 NORTH WAY, SANFORD, FL, 32773, US
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BLUE OX ENTERPRISES LLC 401(K) PROFIT SHARING PLAN AND TRUST 2023 202296476 2024-07-26 BLUE OX ENTERPRISES, LLC 182
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 237210
Sponsor’s telephone number 4073394800
Plan sponsor’s address 500 NORTH WAY, SANFORD, FL, 32773

Plan administrator’s name and address

Administrator’s EIN 823719843
Plan administrator’s name FUTUREPLAN FIDUCIARY SERVICES LLC
Plan administrator’s address P.O. BOX 55757, BOSTON, MA, 02205
Administrator’s telephone number 8557115283

Signature of

Role Plan administrator
Date 2024-07-26
Name of individual signing GINA FLORA
Valid signature Filed with authorized/valid electronic signature
BLUE OX ENTERPRISES LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 202296476 2020-07-29 BLUE OX ENTERPRISES LLC 111
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 237210
Sponsor’s telephone number 4073394800
Plan sponsor’s address 500 NORTH WAY, SANFORD, FL, 32773

Signature of

Role Plan administrator
Date 2020-07-29
Name of individual signing AIMEE KILPATRICK
Valid signature Filed with authorized/valid electronic signature
BLUE OX ENTERPRISES LLC 401 K PROFIT SHARING PLAN TRUST 2018 202296476 2019-07-08 BLUE OX ENTERPRISES LLC 92
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 237210
Sponsor’s telephone number 4073394800
Plan sponsor’s address 500 NORTH WAY, SANFORD, FL, 32773

Signature of

Role Plan administrator
Date 2019-07-08
Name of individual signing NICHOLE NULPH
Valid signature Filed with authorized/valid electronic signature
BLUE OX ENTERPRISES LLC 401 K PROFIT SHARING PLAN TRUST 2017 202296476 2018-06-07 BLUE OX ENTERPRISES LLC 76
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 237210
Sponsor’s telephone number 4073394800
Plan sponsor’s address 500 NORTH WAY, SANFORD, FL, 32773

Signature of

Role Plan administrator
Date 2018-06-07
Name of individual signing MATHEW LEMBRICH
Valid signature Filed with authorized/valid electronic signature
BLUE OX ENTERPRISES LLC 2016 202296476 2017-06-23 BLUE OX ENTERPRISES LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 237210
Sponsor’s telephone number 4073394800
Plan sponsor’s address 500 NORTH WAY, SANFORD, FL, 32773

Signature of

Role Plan administrator
Date 2017-06-23
Name of individual signing MATHEW LEMBRICH
Valid signature Filed with authorized/valid electronic signature
BLUE OX ENTERPRISES, LLC 401(K) PLAN 2015 202296476 2016-06-16 BLUE OX ENTERPRISES, LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 237210
Sponsor’s telephone number 4073394800
Plan sponsor’s address 500 NORTH WAY, PO BOX 520986, SANFORD, FL, 32773

Signature of

Role Plan administrator
Date 2016-06-16
Name of individual signing KENIA HARRELL
Valid signature Filed with authorized/valid electronic signature
BLUE OX ENTERPRISES, LLC 401(K) PLAN 2014 202296476 2015-07-01 BLUE OX ENTERPRISES, LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 237210
Sponsor’s telephone number 4073394800
Plan sponsor’s address 500 NORTH WAY, PO BOX 520986, SANFORD, FL, 32773

Signature of

Role Plan administrator
Date 2015-07-01
Name of individual signing KENIA HARRELL
Valid signature Filed with authorized/valid electronic signature
BLUE OX ENTERPRISES, LLC 401(K) PLAN 2013 202296476 2014-08-27 BLUE OX ENTERPRISES, LLC 13
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 237210
Sponsor’s telephone number 4073394800
Plan sponsor’s address 235 N LONGWOOD STREET, PO BOX 520986, LONGWOOD, FL, 327520986

Signature of

Role Plan administrator
Date 2014-08-27
Name of individual signing KENIA HARRELL
Valid signature Filed with authorized/valid electronic signature
BLUE OX ENTERPRISES, LLC 401(K) PLAN 2013 202296476 2014-10-16 BLUE OX ENTERPRISES, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 237210
Sponsor’s telephone number 4073394800
Plan sponsor’s address 235 N LONGWOOD STREET, PO BOX 520986, LONGWOOD, FL, 327520986

Signature of

Role Plan administrator
Date 2014-10-16
Name of individual signing KENIA HARRELL
Valid signature Filed with authorized/valid electronic signature
BLUE OX ENTERPRISES, LLC 401(K) PLAN 2012 202296476 2014-10-20 BLUE OX ENTERPRISES, LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 237210
Sponsor’s telephone number 4073394800
Plan sponsor’s address 235 N LONGWOOD STREET, PO BOX 520986, LONGWOOD, FL, 327520986

Signature of

Role Plan administrator
Date 2014-10-20
Name of individual signing KENIA HARRELL
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
LEMBRICH MATHEW Agent 500 NORTH WAY, SANFORD, FL, 32773

Manager

Name Role
BLUE OX LAND SERVICES INC. Manager

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-15 500 NORTH WAY, SANFORD, FL 32773 No data
CHANGE OF MAILING ADDRESS 2017-03-15 500 NORTH WAY, SANFORD, FL 32773 No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-15 500 NORTH WAY, SANFORD, FL 32773 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000125477 TERMINATED 1000000401494 SEMINOLE 2012-11-30 2023-01-16 $ 390.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State