Search icon

AFSOON ELMORE DDS PLC

Company Details

Entity Name: AFSOON ELMORE DDS PLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 26 Sep 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2017 (7 years ago)
Document Number: L06000094424
FEI/EIN Number 205615305
Address: 668 N Orlando Ave, Maitland, FL, 32751, US
Mail Address: 668 N Orlando Ave, 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
AFSOON ELMORE DDS PLC 401(K) PROFIT SHARING PLAN & TRUST 2020 205615305 2021-05-06 AFSOON ELMORE DDS PLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 621900
Sponsor’s telephone number 4073762191
Plan sponsor’s address 668 N ORLANDO AVE STE 1008, MAITLAND, FL, 327514459

Signature of

Role Plan administrator
Date 2021-05-06
Name of individual signing AFSOON ELMORE
Valid signature Filed with authorized/valid electronic signature
AFSOON ELMORE DDS PLC 401 K PROFIT SHARING PLAN TRUST 2018 205615305 2019-03-21 AFSOON ELMORE DDS PLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 621900
Sponsor’s telephone number 4076184834
Plan sponsor’s address 668 N ORLANDO AVE, STE1008, MAITLAND, FL, 327511008

Signature of

Role Plan administrator
Date 2019-03-21
Name of individual signing AFSOON ELMORE
Valid signature Filed with authorized/valid electronic signature
AFSOON ELMORE DDS PLC 401 K PROFIT SHARING PLAN TRUST 2017 205615305 2018-07-18 AFSOON ELMORE DDS PLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 621900
Sponsor’s telephone number 4073762191
Plan sponsor’s address 668 N ORLANDO AVE STE 1008, MAITLAND, FL, 327514459

Signature of

Role Plan administrator
Date 2018-07-18
Name of individual signing PITAGAYE DOWNER
Valid signature Filed with authorized/valid electronic signature
AFSOON ELMORE DDS PLC 401 K PROFIT SHARING PLAN TRUST 2016 205615305 2017-11-28 AFSOON ELMORE DDS PLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 621900
Sponsor’s telephone number 4073762191
Plan sponsor’s address 668 N ORLANDO AVE STE 1008, MAITLAND, FL, 327514459

Signature of

Role Plan administrator
Date 2017-11-28
Name of individual signing PITAGAYEDOWNER
Valid signature Filed with authorized/valid electronic signature
AFSOON ELMORE DDS PLC 401 K PROFIT SHARING PLAN TRUST 2015 205615305 2017-11-28 AFSOON ELMORE DDS PLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 621900
Sponsor’s telephone number 4073762191
Plan sponsor’s address 668 N ORLANDO AVE STE 1008, MAITLAND, FL, 327514459

Signature of

Role Plan administrator
Date 2017-11-28
Name of individual signing PITAGAYEDOWNER
Valid signature Filed with authorized/valid electronic signature
AFSOON ELMORE DDS PLC 401 K PROFIT SHARING PLAN TRUST 2014 205615305 2017-11-28 AFSOON ELMORE DDS PLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 621900
Sponsor’s telephone number 4073762191
Plan sponsor’s address 668 N ORLANDO AVE STE 1008, MAITLAND, FL, 327514459

Signature of

Role Plan administrator
Date 2017-11-28
Name of individual signing PITAGAYEDOWNER
Valid signature Filed with authorized/valid electronic signature
AFSOON ELMORE DDS PLC 401 K PROFIT SHARING PLAN TRUST 2013 205615305 2014-07-31 AFSOON ELMORE DDS PLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 621900
Sponsor’s telephone number 4073762191
Plan sponsor’s address 2715 LAKE VIEW DRIVE, FERN PARK, FL, 32730

Signature of

Role Plan administrator
Date 2014-07-31
Name of individual signing AFSOON ELMORE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
ELMORE AFSOON Agent 668 N Orlando Ave, Maitland, FL, 32751

Managing Member

Name Role Address
ELMORE AFSOON Managing Member 2221 LAKESIDE DR, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-09-30 No data No data
REGISTERED AGENT NAME CHANGED 2017-09-30 ELMORE, AFSOON No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-03-19 668 N Orlando Ave, suite 1008, Maitland, FL 32751 No data
CHANGE OF MAILING ADDRESS 2015-03-19 668 N Orlando Ave, suite 1008, Maitland, FL 32751 No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-19 668 N Orlando Ave, suite 1008, Maitland, FL 32751 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000224892 TERMINATED 1000000253633 SEMINOLE 2012-02-27 2022-03-28 $ 1,166.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-07-28
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-02-01
REINSTATEMENT 2017-09-30
ANNUAL REPORT 2016-03-13
ANNUAL REPORT 2015-03-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State