Entity Name: | AMERICAN EXECUTIVE TAX & FINANCIAL SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 21 Apr 2008 (17 years ago) |
Document Number: | L08000039748 |
FEI/EIN Number | 262464137 |
Address: | 2621 Forest Rd, SPRING HILL, FL, 34606, US |
Mail Address: | 2621 Forest Rd, SPRING HILL, FL, 34606, US |
ZIP code: | 34606 |
County: | Hernando |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AMERICAN EXECUTIVE TAX & FINANCIAL SERVICES 401(K) PLAN | 2023 | 262464137 | 2024-09-19 | AMERICAN EXECUTIVE TAX & FINANCIAL SERVICES | 6 | |||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-09-19 |
Name of individual signing | MELISA LLOYD |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2024-09-19 |
Name of individual signing | MELISA LLOYD |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
Lloyd MELISA M | Agent | 2621 Forest Rd, SPRING HILL, FL, 34606 |
Name | Role | Address |
---|---|---|
Lloyd MELISA M | Auth | 2621 Forest Rd, SPRING HILL, FL, 34606 |
Harvey Nathan J | Auth | 2621 Forest Rd, SPRING HILL, FL, 34606 |
Harvey Rebecca L | Auth | 2621 Forest Rd, SPRING HILL, FL, 34606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-01-29 | Lloyd, MELISA M | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-27 | 2621 Forest Rd, SPRING HILL, FL 34606 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-27 | 2621 Forest Rd, SPRING HILL, FL 34606 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-27 | 2621 Forest Rd, SPRING HILL, FL 34606 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-26 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-06-09 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State