Search icon

HEART & SOLE, LLC

Company Details

Entity Name: HEART & SOLE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 17 Mar 2006 (19 years ago)
Document Number: L06000028294
FEI/EIN Number 204557412
Address: 700 Sandspur Rd, Maitland, FL, 32751, US
Mail Address: 700 Sandspur Rd, Maitland, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FLEET FEET 401(K) PLAN 2023 204557412 2024-07-22 HEART & SOLE LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 451110
Sponsor’s telephone number 4077722233
Plan sponsor’s address 700 SANDSPUR RD, MAITLAND, FL, 32751

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature
FLEET FEET 401(K) PLAN 2022 204557412 2023-07-18 HEART & SOLE LLC 15
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 451110
Sponsor’s telephone number 4077722233
Plan sponsor’s address 700 SANDSPUR RD, MAITLAND, FL, 32751

Signature of

Role Plan administrator
Date 2023-07-17
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
BARTOS STACEY M Agent 700 SANDSPUR RD, MAITLAND, FL, 32751

Managing Member

Name Role Address
BARTOS STACEY M Managing Member 700 SANDSPUR RD, MAITLAND, FL, 32751
BARTOS ERIC J Managing Member 700 SANDSPUR RD, MAITLAND, FL, 32751

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G06192900220 FLEET FEET SPORTS ACTIVE 2006-07-11 2026-12-31 No data 700 SANDSPUR RD, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-09 700 Sandspur Rd, Maitland, FL 32751 No data
CHANGE OF MAILING ADDRESS 2021-01-09 700 Sandspur Rd, Maitland, FL 32751 No data

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-07
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State