Search icon

STEVE ELLIS LLC

Company Details

Entity Name: STEVE ELLIS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 07 Sep 2010 (14 years ago)
Last Event: CONVERSION
Event Date Filed: 07 Sep 2010 (14 years ago)
Document Number: L10000093906
FEI/EIN Number 65-0565040
Address: 2993 GREENBRIAR ST, SARASOTA, FL 34237
Mail Address: 2993 GREENBRIAR ST, SARASOTA, FL 34237
ZIP code: 34237
County: Sarasota
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FIDELITY DEFINED CONTRIBUTION RETIREMENT PLAN AND TRUST 2010 591566618 2011-06-15 STEVE ELLIS 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-08-24
Business code 453930
Sponsor’s telephone number 9414885672
Plan sponsor’s DBA name RANCH HOME SALES
Plan sponsor’s address 2496 SYLVIA LANE, VENICE, FL, 34292

Plan administrator’s name and address

Administrator’s EIN 591566618
Plan administrator’s name STEVE ELLIS
Plan administrator’s address 2496 SYLVIA LANE, VENICE, FL, 34292
Administrator’s telephone number 9414885672

Signature of

Role Plan administrator
Date 2011-06-15
Name of individual signing STEVE ELLIS
Valid signature Filed with authorized/valid electronic signature
VENICE RANCH MOBILE HOME ESTATES 2010 591955674 2011-06-14 STEVE ELLIS 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-01-01
Business code 531190
Sponsor’s telephone number 9414885672
Plan sponsor’s DBA name VENICE RANCH MOBILE HOME ESTATES
Plan sponsor’s address 2496 SYLVIA LANE, VENICE, FL, 34292

Plan administrator’s name and address

Administrator’s EIN 591955674
Plan administrator’s name STEVE ELLIS
Plan administrator’s address 2496 SYLVIA LANE, VENICE, FL, 34292
Administrator’s telephone number 9414885672

Signature of

Role Plan administrator
Date 2011-06-14
Name of individual signing STEVE ELLIS
Valid signature Filed with authorized/valid electronic signature
VENICH RANCH MOBILE HOME ESTATES 2009 591955674 2010-06-08 STEVE ELLIS 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-01-01
Business code 531190
Sponsor’s telephone number 9414885672
Plan sponsor’s DBA name VENICE RANCH MOBILE HOME ESTATES
Plan sponsor’s address 2496 SYLVIA LANE, VENICE, FL, 34292

Plan administrator’s name and address

Administrator’s EIN 591955674
Plan administrator’s name STEVE ELLIS
Plan administrator’s address 2496 SYLVIA LANE, VENICE, FL, 34292
Administrator’s telephone number 9414885672

Signature of

Role Plan administrator
Date 2010-06-08
Name of individual signing STEVE ELLIS
Valid signature Filed with authorized/valid electronic signature
FIDELITY DEFINED CONTRIBUTION REIREMENT PLAN AND TRUST 2009 591566618 2010-06-08 STEVE ELLIS 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-08-24
Business code 453930
Sponsor’s telephone number 9414885672
Plan sponsor’s DBA name RANCH HOME SALES
Plan sponsor’s address 2496 SYLVIA LANE, VENICE, FL, 34292

Plan administrator’s name and address

Administrator’s EIN 591566618
Plan administrator’s name STEVE ELLIS
Plan administrator’s address 2496 SYLVIA LANE, VENICE, FL, 34292
Administrator’s telephone number 9414885672

Signature of

Role Plan administrator
Date 2010-06-08
Name of individual signing STEVE ELLIS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
ELLIS, STEVE Agent 2993 GREENBRIAR ST, SARASOTA, FL 34237

Manager

Name Role Address
ELLIS, STEVE Manager 2993 GREENBRIAR ST, SARASOTA, FL 34237
MILLS, SHERRI Manager 2993 GREENBRIAR ST, SARASOTA, FL 34237

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-01-10 2993 GREENBRIAR ST, SARASOTA, FL 34237 No data
CHANGE OF MAILING ADDRESS 2011-01-10 2993 GREENBRIAR ST, SARASOTA, FL 34237 No data
REGISTERED AGENT ADDRESS CHANGED 2011-01-10 2993 GREENBRIAR ST, SARASOTA, FL 34237 No data
CONVERSION 2010-09-07 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P95000015862. CONVERSION NUMBER 700000107357

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-04-05
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-01-22

Date of last update: 24 Jan 2025

Sources: Florida Department of State