Search icon

SANLORENZO OF THE AMERICAS, LLC

Headquarter

Company Details

Entity Name: SANLORENZO OF THE AMERICAS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 05 Aug 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Feb 2012 (13 years ago)
Document Number: L08000075263
FEI/EIN Number 800236179
Address: 1515 SE 17TH STREET, STE 125, FT LAUDERDALE, FL, 33316, US
Mail Address: 1515 SE 17TH STREET, STE 125, FT LAUDERDALE, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SANLORENZO OF THE AMERICAS, LLC, NEW YORK 5022694 NEW YORK

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300UPSASQMGDLX305 L08000075263 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Jousma, George, 1515 South East 17th Street, Suite 125, Fort Lauderdale, US-FL, US, 33316
Headquarters 1515 South East 17th Street, Suite 125, Fort Lauderdale, US-FL, US, 33316

Registration details

Registration Date 2015-07-30
Last Update 2023-08-04
Status LAPSED
Next Renewal 2018-05-01
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L08000075263

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SANLORENZO OF THE AMERICAS, LLC 401(K) PLAN 2023 800236179 2024-06-28 SANLORENZO OF THE AMERICAS, LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 441222
Sponsor’s telephone number 9542600137
Plan sponsor’s address 1515 SE 17TH STREET, SUITE 125, FORT LAUDERDALE, FL, 33316

Signature of

Role Plan administrator
Date 2024-06-28
Name of individual signing BARBARA TITO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-06-28
Name of individual signing BARBARA TITO
Valid signature Filed with authorized/valid electronic signature
SANLORENZO OF THE AMERICAS, LLC 401(K) PLAN 2022 800236179 2023-07-10 SANLORENZO OF THE AMERICAS, LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 441222
Sponsor’s telephone number 9542600137
Plan sponsor’s address 1515 SE 17TH STREET, SUITE 125, FORT LAUDERDALE, FL, 33316

Signature of

Role Plan administrator
Date 2023-07-10
Name of individual signing BARBARA TITO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-07-10
Name of individual signing BARBARA TITO
Valid signature Filed with authorized/valid electronic signature
SANLORENZO OF THE AMERICAS, LLC 401(K) PLAN 2021 800236179 2022-06-23 SANLORENZO OF THE AMERICAS, LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 441222
Sponsor’s telephone number 9542600137
Plan sponsor’s address 1515 SE 17TH STREET, SUITE 125, FORT LAUDERDALE, FL, 33316

Signature of

Role Plan administrator
Date 2022-06-23
Name of individual signing BARBARA TITO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-06-23
Name of individual signing BARBARA TITO
Valid signature Filed with authorized/valid electronic signature
SANLORENZO OF THE AMERICAS, LLC 401(K) PLAN 2020 800236179 2021-05-27 SANLORENZO OF THE AMERICAS, LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 441222
Sponsor’s telephone number 9542600137
Plan sponsor’s address 1515 SE 17TH STREET, SUITE 125, FORT LAUDERDALE, FL, 33316

Signature of

Role Plan administrator
Date 2021-05-27
Name of individual signing BARBARA TITO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-05-27
Name of individual signing BARBARA TITO
Valid signature Filed with authorized/valid electronic signature
SANLORENZO OF THE AMERICAS, LLC 401(K) PLAN 2019 800236179 2020-08-21 SANLORENZO OF THE AMERICAS, LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 441222
Sponsor’s telephone number 9543764794
Plan sponsor’s address 1515 S.E. 17TH STREET, SUITE 125, FT. LAUDERDALE, FL, 33316

Signature of

Role Plan administrator
Date 2020-08-21
Name of individual signing BARBARA TITO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-08-21
Name of individual signing BARBARA TITO
Valid signature Filed with authorized/valid electronic signature
SANLORENZO OF THE AMERICAS, LLC 401(K) PLAN 2018 800236179 2019-07-24 SANLORENZO OF THE AMERICAS, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 441222
Sponsor’s telephone number 9543764794
Plan sponsor’s address 1515 S.E. 17TH STREET, SUITE 125, FT. LAUDERDALE, FL, 33316

Signature of

Role Plan administrator
Date 2019-07-24
Name of individual signing GABRIELE CASTELLUCCI
Valid signature Filed with authorized/valid electronic signature
SANLORENZO OF THE AMERICAS, LLC 401(K) PLAN 2016 800236179 2017-07-06 SANLORENZO OF THE AMERICAS, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 441222
Sponsor’s telephone number 9546071374
Plan sponsor’s address 1515 S.E. 17TH STREET, SUITE 125, FT. LAUDERDALE, FL, 33316

Signature of

Role Plan administrator
Date 2017-07-06
Name of individual signing FRANCES BROWN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-07-06
Name of individual signing GEORGE JOUSMA
Valid signature Filed with authorized/valid electronic signature
SANLORENZO OF THE AMERICAS, LLC 401(K) PLAN 2015 800236179 2016-06-15 SANLORENZO OF THE AMERICAS, LLC 7
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 441222
Sponsor’s telephone number 9546071374
Plan sponsor’s address 1515 S.E. 17TH STREET, SUITE 125, FT. LAUDERDALE, FL, 33316

Signature of

Role Plan administrator
Date 2016-06-15
Name of individual signing FRANCES BROWN
Valid signature Filed with incorrect/unrecognized electronic signature
Role Employer/plan sponsor
Date 2016-06-15
Name of individual signing GEORGE JOUSMA
Valid signature Filed with authorized/valid electronic signature
SANLORENZO OF THE AMERICAS, LLC 401(K) PLAN 2015 800236179 2016-06-15 SANLORENZO OF THE AMERICAS, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 441222
Sponsor’s telephone number 9546071374
Plan sponsor’s address 1515 S.E. 17TH STREET, SUITE 125, FT. LAUDERDALE, FL, 33316

Signature of

Role Plan administrator
Date 2016-06-15
Name of individual signing FRANCES BROWN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-06-15
Name of individual signing GEORGE JOUSMA
Valid signature Filed with authorized/valid electronic signature
SANLORENZO OF THE AMERICAS, LLC 401(K) PLAN 2014 800236179 2015-06-09 SANLORENZO OF THE AMERICAS, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 441222
Sponsor’s telephone number 9546071374
Plan sponsor’s address 1515 S.E. 17TH STREET, SUITE 125, FT. LAUDERDALE, FL, 33316

Signature of

Role Plan administrator
Date 2015-06-09
Name of individual signing GEORGE JOUSMA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-06-09
Name of individual signing GEORGE JOUSMA
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
ROBERT ALLEN LAW, P.A. Agent

Director

Name Role Address
Berardi Pietro Director 1515 SE 17TH STREET, FT LAUDERDALE, FL, 33316
Perotti Massimo Director 1515 SE 17TH STREET, FT LAUDERDALE, FL, 33316
Tito Barbara Director 1515 SE 17TH STREET, FT LAUDERDALE, FL, 33316
Vincenzi Tommaso Director 1515 SE 17TH STREET, FT LAUDERDALE, FL, 33316
Bruzzese Attilio Director 1515 SE 17TH STREET, FT LAUDERDALE, FL, 33316
Bisogni David Director 1515 SE 17TH STREET, FT LAUDERDALE, FL, 33316

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000068706 WAJER AMERICAS EXPIRED 2015-07-01 2020-12-31 No data 1515 SE 17TH STREET, SUITE 125, FORT LAUDERDALE, FL, 33326
G08297900287 SANLORENZO FORT LAUDERDALE EXPIRED 2008-10-23 2013-12-31 No data 1515 SE 17TH STREET, SUITE 125, FORT LAUDERDALE, FL, 33316
G08267900360 YACHTBLUE EXPIRED 2008-09-23 2013-12-31 No data 518 SW 3RD STREET, SUITE 101, STUART, FL, 34994

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-07-26 Robert Allen Law, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2018-07-26 1441 Brickell Avenue, Suite 1400, Miami, FL 33131 No data
LC AMENDMENT 2012-02-28 No data No data
LC AMENDMENT 2011-08-23 No data No data
LC AMENDMENT 2008-11-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-10-22 1515 SE 17TH STREET, STE 125, FT LAUDERDALE, FL 33316 No data
CHANGE OF MAILING ADDRESS 2008-10-22 1515 SE 17TH STREET, STE 125, FT LAUDERDALE, FL 33316 No data

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-22
AMENDED ANNUAL REPORT 2020-09-10
ANNUAL REPORT 2020-03-10
AMENDED ANNUAL REPORT 2019-09-03
ANNUAL REPORT 2019-01-16
AMENDED ANNUAL REPORT 2018-07-26
AMENDED ANNUAL REPORT 2018-03-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State