Search icon

PHILLS PAINTING LLC

Company Details

Entity Name: PHILLS PAINTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 29 Feb 2008 (17 years ago)
Document Number: L08000021799
FEI/EIN Number 262203341
Address: 2025 MINCEY TERRACE, NORTH PORT, FL, 34286, US
Mail Address: 2025 MINCEY TERRACE, NORTH PORT, FL, 34286, US
ZIP code: 34286
County: Sarasota
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PHILLS PAINTING LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 262203341 2020-08-07 PHILLS PAINTING LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 9412233791
Plan sponsor’s address 2025 MINCEY TERR, NORTH PORT, FL, 34286

Signature of

Role Plan administrator
Date 2020-08-07
Name of individual signing PHILLIP LEKIC
Valid signature Filed with authorized/valid electronic signature
PHILLS PAINTING LLC 401(K) PROFIT SHARING PLAN & TRUST 2018 262203341 2020-08-07 PHILLS PAINTING LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 9412233791
Plan sponsor’s address 2025 MINCEY TERR, NORTH PORT, FL, 34286

Signature of

Role Plan administrator
Date 2020-08-07
Name of individual signing PHILLIP LEKIC
Valid signature Filed with authorized/valid electronic signature
PHILLS PAINTING LLC 401 K PROFIT SHARING PLAN TRUST 2017 262203341 2018-05-30 PHILLS PAINTING LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 9412233791
Plan sponsor’s address 2025 MINCEY TERR, NORTH PORT, FL, 34286

Signature of

Role Plan administrator
Date 2018-05-30
Name of individual signing PHILLIP LEKIC
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
LEKIC PHILLIP Agent 2025 MINCEY TERRACE, NORTH PORT, FL, 34286

Managing Member

Name Role Address
LEKIC PHILLIP Managing Member 2025 MINCEY TERRACE, NORTH PORT, FL, 34286

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-01-14 2025 MINCEY TERRACE, NORTH PORT, FL 34286 No data
CHANGE OF MAILING ADDRESS 2015-01-14 2025 MINCEY TERRACE, NORTH PORT, FL 34286 No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-14 2025 MINCEY TERRACE, NORTH PORT, FL 34286 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000913379 TERMINATED 1000000418344 SARASOTA 2012-11-21 2032-11-28 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-01-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State