Search icon

NDL LLC

Company Details

Entity Name: NDL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 30 Nov 2005 (19 years ago)
Document Number: L05000114607
FEI/EIN Number 203862943
Mail Address: P.O. BOX 1678, LUTZ, FL, 33548
Address: 1810 CLEMENT ROAD, LUTZ, FL, 33549
ZIP code: 33549
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NDL LLC 401K 2023 203862943 2024-06-26 NDL LLC 132
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-10-01
Business code 541330
Sponsor’s telephone number 8139494933
Plan sponsor’s address 1810 CLEMENT RD., LUTZ, FL, 33549

Signature of

Role Plan administrator
Date 2024-06-26
Name of individual signing LISA HADDAD TRACEY CRAIG
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
PETRESKY Jennifer L Agent 1810 CLEMENT ROAD, LUTZ, FL, 33549

Chief Executive Officer

Name Role Address
Petresky Jennifer L Chief Executive Officer 1810 Clement Road, Lutz, FL, 33549

Manager

Name Role Address
Haddad Lisa S Manager 1810 Clement Road, Lutz, FL, 33549
Thibeau Richard J Manager 1810 Clement Road, Lutz, FL, 33549

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000007687 NATURAL DESIGNS LANDSCAPING ACTIVE 2012-01-23 2027-12-31 No data P.O. BOX 1678, LUTZ, FL, 33548

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-03 PETRESKY, Jennifer L No data
CHANGE OF PRINCIPAL ADDRESS 2011-02-09 1810 CLEMENT ROAD, LUTZ, FL 33549 No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-09 1810 CLEMENT ROAD, LUTZ, FL 33549 No data
CHANGE OF MAILING ADDRESS 2008-03-14 1810 CLEMENT ROAD, LUTZ, FL 33549 No data

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State