Search icon

AMCAP HOLDINGS, LLC

Company Details

Entity Name: AMCAP HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 06 Apr 2007 (18 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 24 Jan 2017 (8 years ago)
Document Number: L07000036922
FEI/EIN Number 208818246
Address: 120 S WOODLAND BLVD, STE 206, DELAND, FL, 32720, US
Mail Address: 120 S WOODLAND BLVD, STE 206, DELAND, FL, 32720, US
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AMCAP HOLDINGS LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 208818246 2022-08-10 AMCAP HOLDINGS LLC 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 621111
Sponsor’s telephone number 7276876588
Plan sponsor’s address PO BOX 263, SAINT PETERSBURG, FL, 33731

Signature of

Role Plan administrator
Date 2022-08-10
Name of individual signing CHRISTOPHER H. KARD
Valid signature Filed with authorized/valid electronic signature
AMCAP HOLDINGS LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 208818246 2021-07-13 AMCAP HOLDINGS LLC 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 621111
Sponsor’s telephone number 7274562690
Plan sponsor’s address 55 1ST ST S, SAINT PETERSBURG, FL, 33701

Signature of

Role Plan administrator
Date 2021-07-13
Name of individual signing CHRISTOPHER H. KARD
Valid signature Filed with authorized/valid electronic signature
AMCAP HOLDINGS LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 208818246 2020-07-31 AMCAP HOLDINGS LLC 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 621111
Sponsor’s telephone number 7274562690
Plan sponsor’s address PO BOX 263, SAINT PETERSBURG, FL, 337310263

Signature of

Role Plan administrator
Date 2020-07-31
Name of individual signing CHRISTOPHER H. KARD
Valid signature Filed with authorized/valid electronic signature
ARK ROYAL HOLDINGS LLC 401 K PROFIT SHARING PLAN TRUST 2018 208818246 2019-07-30 AMCAP HOLDINGS LLC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 621111
Sponsor’s telephone number 7274562690
Plan sponsor’s address 55 FIRST STREET S., SAINT PETERSBURG, FL, 33701

Signature of

Role Plan administrator
Date 2019-07-30
Name of individual signing CHRISTOPHER H. KARD
Valid signature Filed with authorized/valid electronic signature
ARK ROYAL HOLDINGS LLC 401 K PROFIT SHARING PLAN TRUST 2017 208818246 2018-10-11 AMCAP HOLDINGS LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 621111
Sponsor’s telephone number 7274562690
Plan sponsor’s address 2 ASI WAY, SAINT PETERSBURG, FL, 33702

Signature of

Role Plan administrator
Date 2018-10-11
Name of individual signing CHRISTOPHER KARD
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
KARD CHRISTOPHER Agent 120 S WOODLAND BLVD, DELAND, FL, 32720

Manager

Name Role Address
Kard Christopher H Manager 120 S WOODLAND BLVD, DELAND, FL, 32720

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000137224 ARK ROYAL HOLDINGS EXPIRED 2016-12-21 2021-12-31 No data 1 ASI WAY, ST PETERSBURG, FL, 33702

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-02 120 S WOODLAND BLVD, STE 206, DELAND, FL 32720 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 120 S WOODLAND BLVD, STE 206, DELAND, FL 32720 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 120 S WOODLAND BLVD, STE 206, DELAND, FL 32720 No data
LC AMENDMENT AND NAME CHANGE 2017-01-24 AMCAP HOLDINGS, LLC No data
REGISTERED AGENT NAME CHANGED 2012-04-26 KARD, CHRISTOPHER No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-12
AMENDED ANNUAL REPORT 2017-07-05
ANNUAL REPORT 2017-04-07
LC Amendment and Name Change 2017-01-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State