Search icon

CIRCLE W ENTERPRISES, LLC

Company Details

Entity Name: CIRCLE W ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Jan 2011 (14 years ago)
Document Number: L11000008560
FEI/EIN Number 371530998
Address: 1010 S Federal Hwy, Hallandale Beach, FL, 33009, US
Mail Address: 1010 S Federal Hwy, Hallandale Beach, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CIRCLE W ENTERPRISES, LLC 401(K) PLAN 2022 371530998 2023-10-11 CIRCLE W ENTERPRISES, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 453910
Sponsor’s telephone number 8136256932
Plan sponsor’s address 36703 CHANCEY ROAD, ZEPHYRHILLS, FL, 33541

Signature of

Role Plan administrator
Date 2023-10-10
Name of individual signing ROBERT WARE II
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-10-05
Name of individual signing ROBERT WARE II
Valid signature Filed with authorized/valid electronic signature
CIRCLE W ENTERPRISES, LLC CASH BALANCE PLAN 2022 371530998 2023-10-10 CIRCLE W ENTERPRISES, LLC 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 453910
Sponsor’s telephone number 8136256932
Plan sponsor’s address 36703 CHANCEY ROAD, ZEPHYRHILLS, FL, 33541

Signature of

Role Plan administrator
Date 2023-10-10
Name of individual signing ROBERT WARE II
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-10-05
Name of individual signing ROBERT WARE II
Valid signature Filed with authorized/valid electronic signature
CIRCLE W ENTERPRISES, LLC 401(K) PLAN 2021 371530998 2023-02-13 CIRCLE W ENTERPRISES, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 453910
Sponsor’s telephone number 8136256932
Plan sponsor’s address 36703 CHANCEY ROAD, ZEPHYRHILLS, FL, 33541

Signature of

Role Plan administrator
Date 2023-02-13
Name of individual signing ROBERT WARE II
Valid signature Filed with authorized/valid electronic signature
CIRCLE W ENTERPRISES, LLC CASH BALANCE PLAN 2021 371530998 2023-02-13 CIRCLE W ENTERPRISES, LLC 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 453910
Sponsor’s telephone number 8136256932
Plan sponsor’s address 36703 CHANCEY ROAD, ZEPHYRHILLS, FL, 33541

Signature of

Role Plan administrator
Date 2023-02-13
Name of individual signing ROBERT WARE II
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
FL INTERNATIONAL TAX ADVISORS, INC. Agent

Manager

Name Role Address
OSORIO CARLOS Manager 1010 S Federal Hwy, Hallandale Beach, FL, 33009
OSORIO JORGE Manager 1010 S Federal Hwy, Hallandale Beach, FL, 33009

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000105934 BLISS FEED & SUPPLY ACTIVE 2020-08-17 2025-12-31 No data 36703 CHANCEY RD, ZEPHYRHILLS, FL, 33541
G16000014573 BLISS FEED AND SUPPLY II EXPIRED 2016-02-09 2021-12-31 No data 36703 CHANCEY RD, ZEPHYRHILLS, FL, 33541

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 1010 S Federal Hwy, Suite 1400 Office 1424, Hallandale Beach, FL 33009 No data
CHANGE OF MAILING ADDRESS 2024-04-22 1010 S Federal Hwy, Suite 1400 Office 1424, Hallandale Beach, FL 33009 No data
REGISTERED AGENT NAME CHANGED 2024-04-22 FL International Tax Advisors, Inc. No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-22 1010 S Federal Hwy, Suite 1400 Office 1424, Hallandale Beach, FL 33009 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2024-01-19
AMENDED ANNUAL REPORT 2023-12-22
AMENDED ANNUAL REPORT 2023-12-01
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-02-13
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State