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 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NDL LLC 401K | 2023 | 203862943 | 2024-06-26 | NDL LLC | 132 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-06-26 |
Name of individual signing | LISA HADDAD TRACEY CRAIG |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
PETRESKY Jennifer L | Agent | 1810 CLEMENT ROAD, LUTZ, FL, 33549 |
Name | Role | Address |
---|---|---|
Petresky Jennifer L | Chief Executive Officer | 1810 Clement Road, Lutz, FL, 33549 |
Name | Role | Address |
---|---|---|
Haddad Lisa S | Manager | 1810 Clement Road, Lutz, FL, 33549 |
Thibeau Richard J | Manager | 1810 Clement Road, Lutz, FL, 33549 |
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 |
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 |
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