Search icon

PFI-CON, LLC

Headquarter

Company Details

Entity Name: PFI-CON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 Mar 2009 (16 years ago)
Document Number: L09000024231
FEI/EIN Number 264453072
Address: 8511 Sunstate Street, TAMPA, FL, 33634, US
Mail Address: P.O. Box 23125, TAMPA, FL, 33623, US
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PFI-CON, LLC, COLORADO 20161324543 COLORADO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PLS 401(K) PLAN 2023 264453072 2024-07-01 PFI-CON, LLC 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 238900
Sponsor’s telephone number 8138809100
Plan sponsor’s address 8511 SUNSTATE STREET, #101, TAMPA, FL, 33634

Signature of

Role Plan administrator
Date 2024-07-01
Name of individual signing THOMAS LEET
Valid signature Filed with authorized/valid electronic signature
PLS 401(K) PLAN 2022 264453072 2023-07-13 PFI-CON, LLC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 238900
Sponsor’s telephone number 8138809100
Plan sponsor’s address 8511 SUNSTATE STREET, #101, TAMPA, FL, 33634

Signature of

Role Plan administrator
Date 2023-07-13
Name of individual signing THOMAS LEET
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
FEE & JEFFRIES, P.A. Agent

President

Name Role Address
PFISTER DENISE President 8511 Sunstate Street, TAMPA, FL, 33634

Vice President

Name Role Address
Leet Thomas Vice President 8511 Sunstate Street, TAMPA, FL, 33634
Madrid Chadwick Vice President 8511 Sunstate Street, TAMPA, FL, 33634

Secretary

Name Role Address
Leet Terrie Secretary 8511 Sunstate Street, TAMPA, FL, 33634

Treasurer

Name Role Address
Leet Terrie Treasurer 8511 Sunstate Street, TAMPA, FL, 33634

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09077900175 PARKING LOT SERVICES ACTIVE 2009-03-18 2025-12-31 No data 8511 SUNSTATE STREET, 101, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 8511 Sunstate Street, TAMPA, FL 33634 No data
CHANGE OF MAILING ADDRESS 2013-04-29 8511 Sunstate Street, TAMPA, FL 33634 No data
REGISTERED AGENT NAME CHANGED 2012-04-10 FEE & JEFFRIES, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-10 1227 N. FRANKLIN STREET, TAMPA, FL 33602 No data

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-05-15
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State