Search icon

LIS ENGINEERING, LLC

Company Details

Entity Name: LIS ENGINEERING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Jul 2010 (15 years ago)
Document Number: L10000076022
FEI/EIN Number 273072557
Address: 21430 PALM BEACH BLVD, ALVA, FL, 33920
Mail Address: 21430 PALM BEACH BLVD, ALVA, FL, 33920
ZIP code: 33920
County: Lee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LIS ENGINEERING LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 273072557 2024-07-10 LIS ENGINEERING LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541310
Sponsor’s telephone number 2396939244
Plan sponsor’s address 21430 PALM BEACH BLVD, ALVA, FL, 33920

Signature of

Role Plan administrator
Date 2024-07-10
Name of individual signing ROBERT W CASE
Valid signature Filed with authorized/valid electronic signature
LIS ENGINEERING LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 273072557 2023-06-05 LIS ENGINEERING LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541310
Sponsor’s telephone number 2396939244
Plan sponsor’s address 21430 PALM BEACH BLVD, ALVA, FL, 33920

Signature of

Role Plan administrator
Date 2023-06-05
Name of individual signing ROBERT W CASE
Valid signature Filed with authorized/valid electronic signature
LIS ENGINEERING LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 273072557 2022-06-09 LIS ENGINEERING LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541310
Sponsor’s telephone number 2396939244
Plan sponsor’s address 21430 PALM BEACH BLVD, ALVA, FL, 33920

Signature of

Role Plan administrator
Date 2022-06-09
Name of individual signing JEANNE GENTON
Valid signature Filed with authorized/valid electronic signature
LIS ENGINEERING LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 273072557 2021-07-01 LIS ENGINEERING LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541310
Sponsor’s telephone number 2396939244
Plan sponsor’s address 21430 PALM BEACH BLVD, ALVA, FL, 33920

Signature of

Role Plan administrator
Date 2021-07-01
Name of individual signing JEANNE GENTON
Valid signature Filed with authorized/valid electronic signature
LIS ENGINEERING LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 273072557 2020-11-18 LIS ENGINEERING LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541310
Sponsor’s telephone number 2396939244
Plan sponsor’s address 21430 PALM BEACH BLVD, ALVA, FL, 33920

Signature of

Role Plan administrator
Date 2020-11-18
Name of individual signing ROBERT CASE
Valid signature Filed with authorized/valid electronic signature
LIS ENGINEERING LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 273072557 2020-08-11 LIS ENGINEERING LLC 5
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541310
Sponsor’s telephone number 2396939244
Plan sponsor’s address 21430 PALM BEACH BLVD, ALVA, FL, 33920

Signature of

Role Plan administrator
Date 2020-08-11
Name of individual signing ROBERT CASE
Valid signature Filed with authorized/valid electronic signature
LIS ENGINEERING LLC 401 K PROFIT SHARING PLAN TRUST 2018 273072557 2019-05-16 LIS ENGINEERING LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541310
Sponsor’s telephone number 2396939244
Plan sponsor’s address 21430 PALM BEACH BLVD, ALVA, FL, 33920

Signature of

Role Plan administrator
Date 2019-05-16
Name of individual signing ROBERT CASE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
LIS ENGINEERING, LLC Agent

Managing Member

Name Role Address
CASE ROBERT W Managing Member 21430 PALM BEACH BLVD, ALVA, FL, 33920

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-12 LIS Engineering, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-12 21430 PALM BEACH BLVD, ALVA, FL 33920 No data

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-05-03
ANNUAL REPORT 2015-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State