Search icon

FLORIDA BANKRUPTCY GROUP LLC

Company Details

Entity Name: FLORIDA BANKRUPTCY GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 13 Nov 2009 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Aug 2017 (7 years ago)
Document Number: L10000001048
FEI/EIN Number 371591153
Address: 4121 N 31ST AVENUE, HOLLYWOOD, FL, 33021-2011, US
Mail Address: 4121 N 31ST AVENUE, HOLLYWOOD, FL, 33021-2011, US
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FLORIDA BANKRUPTCY GROUP LLC 401 K PROFIT SHARING PLAN TRUST 2017 371591153 2018-07-16 FLORIDA BANKRUPTCY GROUP LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 812990
Sponsor’s telephone number 9548937670
Plan sponsor’s address 4121 N 31ST. AVE, HOLLYWOOD, FL, 33021

Signature of

Role Plan administrator
Date 2018-07-16
Name of individual signing PATRICIA E GLEASON
Valid signature Filed with authorized/valid electronic signature
FLORIDA BANKRUPTCY GROUP LLC 401 K PROFIT SHARING PLAN TRUST 2016 371591153 2017-06-23 FLORIDA BANKRUPTCY GROUP LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 812990
Sponsor’s telephone number 9548937670
Plan sponsor’s address 4121 N 31ST. AVE, HOLLYWOOD, FL, 33021

Signature of

Role Plan administrator
Date 2017-06-23
Name of individual signing PATRICIA GLEASON
Valid signature Filed with authorized/valid electronic signature
FLORIDA BANKRUPTCY GROUP LLC 401 K PROFIT SHARING PLAN TRUST 2015 371591153 2016-07-14 FLORIDA BANKRUPTCY GROUP LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 812990
Sponsor’s telephone number 9548937670
Plan sponsor’s address 4121 N 31ST. AVE, HOLLYWOOD, FL, 33021

Signature of

Role Plan administrator
Date 2016-07-14
Name of individual signing PATRICIA E. GLEASON
Valid signature Filed with authorized/valid electronic signature
FLORIDA BANKRUPTCY GROUP LLC 401 K PROFIT SHARING PLAN TRUST 2014 371591153 2015-06-26 FLORIDA BANKRUPTCY GROUP LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 812990
Sponsor’s telephone number 9548937670
Plan sponsor’s address 4121 N 31ST. AVE, HOLLYWOOD, FL, 33021

Signature of

Role Plan administrator
Date 2015-06-26
Name of individual signing PEGLEASON
Valid signature Filed with authorized/valid electronic signature
FLORIDA BANKRUPTCY GROUP LLC 401 K PROFIT SHARING PLAN TRUST 2013 371591153 2014-06-20 FLORIDA BANKRUPTCY GROUP LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 812990
Sponsor’s telephone number 9548937670
Plan sponsor’s address 4121 N 31ST. AVE, HOLLYWOOD, FL, 33021

Signature of

Role Plan administrator
Date 2014-06-20
Name of individual signing PATRICIA E GLEASON, ESQ.
Valid signature Filed with authorized/valid electronic signature
FLORIDA BANKRUPTCY GROUP LLC 401 K PROFIT SHARING PLAN TRUST 2012 371591153 2013-06-14 FLORIDA BANKRUPTCY GROUP LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 812990
Sponsor’s telephone number 9548937670
Plan sponsor’s address 4121 N 31ST. AVE, HOLLYWOOD, FL, 33021

Signature of

Role Plan administrator
Date 2013-06-14
Name of individual signing FLORIDA BANKRUPTCY GROUP LLC
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
GLEASON KEVIN C Agent 4121 N 31 AVE, HOLLYWOOD, FL, 33021

Manager

Name Role Address
GLEASON KEVIN C Manager 4121 N 31ST AVENUE, HOLLYWOOD, FL, 330212011
GLEASON PATRICIA E Manager 1504 SUMMER AVE, JUPITER, FL, 33469

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-26 4121 N 31ST AVENUE, HOLLYWOOD, FL 33021-2011 No data
CHANGE OF MAILING ADDRESS 2019-02-26 4121 N 31ST AVENUE, HOLLYWOOD, FL 33021-2011 No data
LC AMENDMENT 2017-08-10 No data No data
REGISTERED AGENT NAME CHANGED 2017-08-10 GLEASON, KEVIN C No data
REGISTERED AGENT ADDRESS CHANGED 2017-08-10 4121 N 31 AVE, HOLLYWOOD, FL 33021 No data

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-26
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-02-09
LC Amendment 2017-08-10
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-03-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State