Search icon

OEM AUTO PARTS LLC

Company Details

Entity Name: OEM AUTO PARTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 Oct 2008 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Aug 2010 (15 years ago)
Document Number: L08000100605
FEI/EIN Number 263625513
Address: 500 GENEVA DRIVE, OVIEDO, FL, 32765, US
Mail Address: 500 GENEVA DRIVE, OVIEDO, FL, 32765, US
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INFOTAINMENT.COM 401(K) PLAN 2023 263625513 2024-05-21 OEM AUTO PARTS LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 441300
Sponsor’s telephone number 4079775100
Plan sponsor’s address 500 GENEVA DRIVE, OVIEDO, FL, 32765

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-21
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
INDRUNAS DOUGLAS P Agent 500 GENEVA DRIVE, OVIEDO, FL, 32765

President

Name Role Address
INDRUNAS DOUGLAS P President 500 GENEVA DRIVE, OVIEDO, FL, 32765

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000133256 INFOTAINMENT.COM ACTIVE 2016-12-12 2026-12-31 No data 500 GENEVA DRIVE, OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-05 500 GENEVA DRIVE, OVIEDO, FL 32765 No data
CHANGE OF MAILING ADDRESS 2021-04-05 500 GENEVA DRIVE, OVIEDO, FL 32765 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-05 500 GENEVA DRIVE, OVIEDO, FL 32765 No data
REGISTERED AGENT NAME CHANGED 2011-04-26 INDRUNAS, DOUGLAS P No data
LC AMENDMENT 2010-08-02 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State