Search icon

LIPTON CONSTRUCTION, LLC

Company Details

Entity Name: LIPTON CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 02 Dec 2010 (14 years ago)
Document Number: L10000124168
FEI/EIN Number 274125625
Address: 4131 Madison Street, New Port Richey, FL, 34652, US
Mail Address: 104 Clement Street, Vars, Ontario, Ca, K0A 3H0, CA
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LIPTON WINDOW AND DOOR 401(K) PLAN 2023 274125625 2024-04-29 LIPTON CONSTRUCTION LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 238100
Sponsor’s telephone number 7273722455
Plan sponsor’s address 4131 MADISON STREET, NEW PORT RICHEY, FL, 34652

Signature of

Role Plan administrator
Date 2024-04-29
Name of individual signing TIM LIPTON
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
LIPTON TIMOTHY President 4131 Madison Street, New Port Richey, FL, 34652

Manager

Name Role Address
Walsh Catherine Manager 104 Clement Street, Vars, Ontario, Ca, K0A 30
BECHARD PHILIPPE Manager 104 Clement Street, Vars, Ontario, Ca, K0A 30
PHAM-DINH ERIC Manager 104 Clement Street, Vars, Ontario, Ca, K0A 30

Member

Name Role Address
NORDIK WINDOWS BOSTON INC. Member 104 Clement Street, Vars, Ontario, Ca, K0A 30

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000109753 LIPTON WINDOW AND DOOR ACTIVE 2024-09-04 2029-12-31 No data 104 CLEMENT STREET, VARS, ONTARIO, CANADA, CA, K0A 3-H0
G16000018709 LIPTON WINDOW AND DOOR ACTIVE 2016-02-21 2026-12-31 No data 17335 GUNLOCK RD, LUTZ, FL, 33558
G11000093073 THE WINDOW SOURCE OF TAMPA EXPIRED 2011-09-21 2016-12-31 No data 17335 GUNLOCK ROAD, LUTZ, FL, 33558

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-21 4131 Madison Street, New Port Richey, FL 34652 No data
CHANGE OF MAILING ADDRESS 2024-09-04 4131 Madison Street, New Port Richey, FL 34652 No data
REGISTERED AGENT NAME CHANGED 2024-09-04 Corporation Service Company No data
REGISTERED AGENT ADDRESS CHANGED 2024-09-04 1201 Hays Street, Tallahassee, FL 32301 No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-14 4131 Madison Street, New Port Richey, FL 34652 No data

Documents

Name Date
ANNUAL REPORT 2025-01-21
AMENDED ANNUAL REPORT 2024-09-04
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-04-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State