Search icon

PANACHE AN AVEDA SALON, LLC

Company Details

Entity Name: PANACHE AN AVEDA SALON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 05 Jan 2009 (16 years ago)
Document Number: L09000000882
FEI/EIN Number 204450701
Address: 1089 A1A BEACH BLVD, ST AUGUSTINE, FL, 32080, US
Mail Address: 1089 A1A BEACH BLVD, ST AUGUSTINE, FL, 32080, US
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PANACHE AN AVEDA SALON LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 204450701 2023-04-08 PANACHE AN AVEDA SALON LLC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 812112
Sponsor’s telephone number 9044619552
Plan sponsor’s address 1089 A1A BEACH BLVD, ST AUGUSTINE, FL, 320806733

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2023-04-08
Name of individual signing ERISA FIDUCIARY SERVICES
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
WEEKS KRISTINA G Agent 1089 A1A BEACH BLVD, ST AUGUSTINE, FL, 32080

Managing Member

Name Role Address
WEEKS KRISTINA G Managing Member 1089 A1A BEACH BLVD, ST AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-01 1089 A1A BEACH BLVD, ST AUGUSTINE, FL 32080 No data
CHANGE OF MAILING ADDRESS 2024-03-07 1089 A1A BEACH BLVD, ST AUGUSTINE, FL 32080 No data
CHANGE OF PRINCIPAL ADDRESS 2024-01-01 1089 A1A BEACH BLVD, ST AUGUSTINE, FL 32080 No data
REGISTERED AGENT ADDRESS CHANGED 2010-03-25 1089 A1A BEACH BLVD, ST AUGUSTINE, FL 32080 No data

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-01-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State