Search icon

PETRULAK ENTERPRISES, LLC

Company Details

Entity Name: PETRULAK ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 13 Apr 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 May 2006 (19 years ago)
Document Number: L06000038987
FEI/EIN Number 204709214
Address: 805 33rd Ct SW, VERO BEACH, FL, 32968, US
Mail Address: 805 33rd Ct SW, VERO BEACH, FL, 32968, US
ZIP code: 32968
County: Indian River
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PETRULAK PROFIT SHARING TRUST 2011 204709214 2012-07-16 PETRULAK ENTERPRISES, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-09-01
Business code 238210
Sponsor’s telephone number 7725693697
Plan sponsor’s address P O BOX 651519, VERO BEACH, FL, 329651519

Plan administrator’s name and address

Administrator’s EIN 204709214
Plan administrator’s name PETRULAK ENTERPRISES, LLC
Plan administrator’s address P O BOX 651519, VERO BEACH, FL, 329651519
Administrator’s telephone number 7725693697

Signature of

Role Plan administrator
Date 2012-07-16
Name of individual signing JOSEPH A. PETRULAK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-07-16
Name of individual signing JOSEPH A. PETRULAK
Valid signature Filed with authorized/valid electronic signature
PETRULAK PROFIT SHARING TRUST 2010 204709214 2011-10-13 PETRULAK ENTERPRISES, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-09-01
Business code 238210
Sponsor’s telephone number 7725693697
Plan sponsor’s address P O BOX 651519, VERO BEACH, FL, 329651519

Plan administrator’s name and address

Administrator’s EIN 204709214
Plan administrator’s name PETRULAK ENTERPRISES, LLC
Plan administrator’s address P O BOX 651519, VERO BEACH, FL, 329651519
Administrator’s telephone number 7725693697

Signature of

Role Plan administrator
Date 2011-10-13
Name of individual signing JOSEPH A. PETRULAK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-10-13
Name of individual signing JOSEPH A. PETRULAK
Valid signature Filed with authorized/valid electronic signature
PETRULAK PROFIT SHARING TRUST 2009 204709214 2010-10-04 PETRULAK ENTERPRISES, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-09-01
Business code 238210
Sponsor’s telephone number 7725693697
Plan sponsor’s address 2827 FLIGHT SAFETY DRIVE, VERO BEACH, FL, 32960

Plan administrator’s name and address

Administrator’s EIN 204709214
Plan administrator’s name PETRULAK ENTERPRISES, LLC
Plan administrator’s address 2827 FLIGHT SAFETY DRIVE, VERO BEACH, FL, 32960
Administrator’s telephone number 7725693697

Signature of

Role Plan administrator
Date 2010-10-04
Name of individual signing JOSEPH A. PETRULAK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-10-04
Name of individual signing JOSEPH A. PETRULAK
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
PETRULAK LISA M Agent 805 33rd Ct SW, VERO BEACH, FL, 32968

Managing Member

Name Role Address
PETRULAK JOSEPH A Managing Member 805 33rd Ct SW, VERO BEACH, FL, 32968
PETRULAK LISA M Managing Member 805 33rd Ct SW, VERO BEACH, FL, 32968

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G06110900129 BLAIS ELECTRIC ACTIVE 2006-04-20 2026-12-31 No data 805 33RD CT SW, VERO BEACH, FL, 32968

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2015-03-03 805 33rd Ct SW, VERO BEACH, FL 32968 No data
CHANGE OF PRINCIPAL ADDRESS 2014-03-21 805 33rd Ct SW, VERO BEACH, FL 32968 No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-21 805 33rd Ct SW, VERO BEACH, FL 32968 No data
REGISTERED AGENT NAME CHANGED 2008-05-13 PETRULAK, LISA M No data
LC AMENDMENT 2006-05-02 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-03-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State