Search icon

IRRIGATION CONCEPTS LLC - Florida Company Profile

Company Details

Entity Name: IRRIGATION CONCEPTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IRRIGATION CONCEPTS LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Mar 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2020 (5 years ago)
Document Number: L05000028004
FEI/EIN Number 113746175

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 771 14TH AVE. NORTH WEST, NAPLES, FL, 34120, US
Mail Address: 771 14TH AVE. NORTH WEST, NAPLES, FL, 34120, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
IRRIGATION CONCEPTS 401(K) PLAN 2023 113746175 2024-06-24 IRRIGATION CONCEPTS 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-06-01
Business code 221300
Sponsor’s telephone number 2395300076
Plan sponsor’s address 771 14TH AVE NW, NAPLES, FL, 34120

Signature of

Role Plan administrator
Date 2024-06-24
Name of individual signing CHAD OR JULIE LEGAN
Valid signature Filed with authorized/valid electronic signature
IRRIGATION CONCEPTS 401(K) PLAN 2022 113746175 2023-07-24 IRRIGATION CONCEPTS 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-06-01
Business code 221300
Sponsor’s telephone number 2395300076
Plan sponsor’s address 771 14TH AVE NW, NAPLES, FL, 34120

Signature of

Role Plan administrator
Date 2023-07-24
Name of individual signing CHAD OR JULIE LEGAN
Valid signature Filed with authorized/valid electronic signature
IRRIGATION CONCEPTS 401(K) PLAN 2021 113746175 2022-06-27 IRRIGATION CONCEPTS 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-06-01
Business code 221300
Sponsor’s telephone number 2395300076
Plan sponsor’s address 771 14TH AVE NW, NAPLES, FL, 34120

Signature of

Role Plan administrator
Date 2022-06-27
Name of individual signing CHAD OR JULIE LEGAN
Valid signature Filed with authorized/valid electronic signature
IRRIGATION CONCEPTS 401(K) PLAN 2020 113746175 2021-06-28 IRRIGATION CONCEPTS 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-06-01
Business code 221300
Sponsor’s telephone number 2395300076
Plan sponsor’s address 771 14TH AVE NW, NAPLES, FL, 34120

Signature of

Role Plan administrator
Date 2021-06-28
Name of individual signing CHAD OR JULIE LEGAN
Valid signature Filed with authorized/valid electronic signature
IRRIGATION CONCEPTS 401(K) PLAN 2019 113746175 2020-05-28 IRRIGATION CONCEPTS 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-06-01
Business code 221300
Sponsor’s telephone number 2395300076
Plan sponsor’s address 771 14TH AVE NW, NAPLES, FL, 34120

Signature of

Role Plan administrator
Date 2020-05-28
Name of individual signing CHAD OR JULIE LEGAN
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
LEGAN CHAD P Authorized Member 771 14TH AVE. NORTH WEST, NAPLES, FL, 34120
Legan Chad P Agent 813 DELTONA BLVD STE A, DELTONA, FL, 32725

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-19 - -
REGISTERED AGENT NAME CHANGED 2020-10-19 Legan, Chad P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2011-02-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-02-25 813 DELTONA BLVD STE A, BOX 1392869, DELTONA, FL 32725 -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-09
REINSTATEMENT 2020-10-19
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-03-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State