Search icon

LPH GRACE ENTERPRISES, LLC

Company Details

Entity Name: LPH GRACE ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 26 Aug 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2016 (8 years ago)
Document Number: L05000084745
FEI/EIN Number 203377486
Address: 9686 SEMINOLE BOULEVARD, SEMINOLE, FL, 33772, US
Mail Address: 9686 SEMINOLE BOULEVARD, SEMINOLE, FL, 33772, US
ZIP code: 33772
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LPH GRACE ENTERPRISES 401K 2023 203377486 2024-08-20 LPH GRACE ENTERPRISES LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 561490
Sponsor’s telephone number 7275997760
Plan sponsor’s address 9686 SEMINOLE BLVD,, SEMINOLE, FL, 33772

Signature of

Role Plan administrator
Date 2024-08-20
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
ADSIT EMILY Agent 9686 SEMINOLE BOULEVARD, SEMINOLE, FL, 33772

Manager

Name Role Address
ADSIT EMILY Manager 9686 SEMINOLE BOULEVARD, SEMINOLE, FL, 33772

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G05308700018 PINCH A PENNY ACTIVE 2005-11-04 2026-12-31 No data 9686 SEMINOLE BLVD, SEMINOLE, FL, 33772

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-18 ADSIT, EMILY No data
CHANGE OF PRINCIPAL ADDRESS 2019-06-26 9686 SEMINOLE BOULEVARD, SEMINOLE, FL 33772 No data
CHANGE OF MAILING ADDRESS 2019-06-26 9686 SEMINOLE BOULEVARD, SEMINOLE, FL 33772 No data
REGISTERED AGENT ADDRESS CHANGED 2019-06-26 9686 SEMINOLE BOULEVARD, SEMINOLE, FL 33772 No data
REINSTATEMENT 2016-10-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-16
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-01-14
AMENDED ANNUAL REPORT 2019-06-26
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-25
REINSTATEMENT 2016-10-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State