Search icon

FLORIDA SUPPLY & CLEANING PRODUCTS, LLC

Company Details

Entity Name: FLORIDA SUPPLY & CLEANING PRODUCTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 10 Jan 2011 (14 years ago)
Last Event: LC AMENDED AND RESTATED ARTICLES
Event Date Filed: 27 Sep 2022 (2 years ago)
Document Number: L11000004159
FEI/EIN Number 274565806
Address: 1640 MASON AVE., DAYTONA BEACH, FL, 32117, US
Mail Address: 1640 MASON AVE., DAYTONA BEACH, FL, 32117, US
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE FSCP 401(K) RETIREMENT SAVINGS PLAN 2023 274565806 2024-07-26 FLORIDA SUPPLY & CLEANING PRODUCTS, LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 424990
Sponsor’s telephone number 3869446552
Plan sponsor’s address 1640 MASON AVENUE, DAYTONA BEACH, FL, 32117
THE FSCP 401(K) RETIREMENT SAVINGS PLAN 2022 274565806 2023-10-16 FLORIDA SUPPLY & CLEANING PRODUCTS, LLC 19
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 424990
Sponsor’s telephone number 3869446552
Plan sponsor’s address 1640 MASON AVE., DAYTONA BEACH, FL, 32117
THE FSCP 401(K) RETIREMENT SAVINGS PLAN 2022 274565806 2023-11-22 FLORIDA SUPPLY & CLEANING PRODUCTS, LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 424990
Sponsor’s telephone number 3869446552
Plan sponsor’s address 1640 MASON AVE., DAYTONA BEACH, FL, 32117
THE FSCP 401(K) RETIREMENT SAVINGS PLAN 2021 274565806 2022-09-14 FLORIDA SUPPLY & CLEANING PRODUCTS, LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 424990
Sponsor’s telephone number 3869446552
Plan sponsor’s address 1640 MASON AVE., DAYTONA BEACH, FL, 32117
THE FSCP 401(K) RETIREMENT SAVINGS PLAN 2020 274565806 2021-10-12 FLORIDA SUPPLY & CLEANING PRODUCTS, LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 424990
Sponsor’s telephone number 3869446552
Plan sponsor’s address 1640 MASON AVE., DAYTONA BEACH, FL, 32117
THE FSCP 401(K) RETIREMENT SAVINGS PLAN 2019 274565806 2020-09-30 FLORIDA SUPPLY & CLEANING PRODUCTS, LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 424990
Sponsor’s telephone number 3869446552
Plan sponsor’s address 1640 MASON AVE., DAYTONA BEACH, FL, 32117
FLORIDA SUPPLY & CLEANING RPODUCTS LLC 2016 274565806 2017-10-06 FLORIDA SUPPLY & CLEANING PRODUCTS LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 3869446552
Plan sponsor’s DBA name SAME AS ABOVE
Plan sponsor’s address 1640 MASON AVE, DAYTONA BEACH, FL, 321177807

Signature of

Role Plan administrator
Date 2017-10-06
Name of individual signing TONY SFERA
Valid signature Filed with authorized/valid electronic signature
FLORIDA SUPPLY & CLEANING PRODUCTS,LLC 2016 274565806 2017-10-06 FLORIDA SUPPLY & CLEANING PRODUCTS,LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 3869446552
Plan sponsor’s DBA name SAME AS ABOVE
Plan sponsor’s address 1640 MASON AVE, DAYTONA BEACH, FL, 321177807

Signature of

Role Plan administrator
Date 2017-10-06
Name of individual signing TONY SFERA
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
C T CORPORATION SYSTEM Agent

Manager

Name Role
PRONOTICE GROUP HOLDING CORP. Manager

Events

Event Type Filed Date Value Description
LC AMENDED AND RESTATED ARTICLES 2022-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2022-09-27 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2022-09-27 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
CHANGE OF PRINCIPAL ADDRESS 2013-02-08 1640 MASON AVE., DAYTONA BEACH, FL 32117 No data
CHANGE OF MAILING ADDRESS 2013-02-08 1640 MASON AVE., DAYTONA BEACH, FL 32117 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-19
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-31
LC Amended and Restated Art 2022-09-27
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-02-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State