Search icon

ACTION POTENTIAL, LLC

Company Details

Entity Name: ACTION POTENTIAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 14 Aug 2006 (18 years ago)
Document Number: L06000079995
FEI/EIN Number 20-5426693
Mail Address: 1751 Mound Street Suite 102, Sarasota, FL, 34236, US
Address: 6119 Deltona Bld, Spring Hill, FL, 34606, US
ZIP code: 34606
County: Hernando
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ACTION POTENTIAL, LLC 401(K) P/S PLAN 2021 205426693 2022-03-04 ACTION POTENTIAL, LLC 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 621340
Sponsor’s telephone number 3525929559
Plan sponsor’s address 6119 DELTONA BLVD, SPRING HILL, FL, 34606

Plan administrator’s name and address

Administrator’s EIN 205426693
Plan administrator’s name ACTION POTENTIAL, LLC
Plan administrator’s address 6119 DELTONA BLVD, SPRING HILL, FL, 34606
Administrator’s telephone number 3525929559

Signature of

Role Plan administrator
Date 2022-03-04
Name of individual signing RANDI ALLOCCO
Valid signature Filed with authorized/valid electronic signature
ACTION POTENTIAL, LLC 401(K) P/S PLAN 2021 205426693 2022-04-25 ACTION POTENTIAL, LLC 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 621340
Sponsor’s telephone number 3525929559
Plan sponsor’s address 6119 DELTONA BLVD, SPRING HILL, FL, 34606

Signature of

Role Plan administrator
Date 2022-04-25
Name of individual signing RANDI ALLOCCO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-04-25
Name of individual signing RANDI ALLOCCO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
C T CORPORATION SYSTEM Agent

Manager

Name Role Address
Belmont Brian Manager 6119 Deltona Bld, Spring Hill, FL, 34606
Freiburghouse Michael Manager 6119 Deltona Bld, Spring Hill, FL, 34606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000136673 FYZICAL THERAPY & BALANCE CENTERS ACTIVE 2022-11-02 2027-12-31 No data 1751 MOUND STREET, SUITE 102, SARASOTA, FL, 34236
G20000116898 FYZICAL THERAPY & BALANCE CENTER ACTIVE 2020-09-09 2025-12-31 No data 7033 BAHAMA SWALLOW AVE., WEEKI WACHEE, FL, 34613
G15000012502 FYZICAL - SPRING HILL EXPIRED 2015-02-04 2020-12-31 No data 7033 BAHAMA SWALLOW AVE., WEEKI WACHEE, FL, 34606

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-16 6119 Deltona Bld, Spring Hill, FL 34606 No data
CHANGE OF MAILING ADDRESS 2024-04-16 6119 Deltona Bld, Spring Hill, FL 34606 No data
REGISTERED AGENT NAME CHANGED 2022-08-30 C T Corporation System No data
REGISTERED AGENT ADDRESS CHANGED 2022-08-30 1200 South Pine Island Road, Plantation, FL 33324 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-28
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-28
AMENDED ANNUAL REPORT 2022-08-30
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State