Search icon

OSCEOLA COUNTY PROVISIONS, LLC

Company Details

Entity Name: OSCEOLA COUNTY PROVISIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 Mar 2011 (14 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 23 Aug 2011 (13 years ago)
Document Number: L11000035590
FEI/EIN Number 451020396
Address: 355 N. Ronald Reagan Blvd., Unit 1051, Longwood, FL, 32750, US
Mail Address: 355 N. Ronald Reagan Blvd., Unit 1051, Longwood, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OSCEOLA COUNTY PROVISIONS LLC 401K PLAN 2023 451020396 2024-05-01 OSCEOLA COUNTY PROVISIONS LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 424400
Sponsor’s telephone number 3212070318
Plan sponsor’s address 355 N RONALD REAGAN BLVD, UNIT 1051, LONGWOOD, FL, 32750

Signature of

Role Plan administrator
Date 2024-05-01
Name of individual signing RODNEY ROMEO
Valid signature Filed with authorized/valid electronic signature
OSCEOLA COUNTY PROVISIONS LLC 401K PLAN 2022 451020396 2023-08-23 OSCEOLA COUNTY PROVISIONS LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 424400
Sponsor’s telephone number 3212070318
Plan sponsor’s address 164 HOPE STREET, UNIT 1000, LONGWOOD, FL, 32750

Signature of

Role Plan administrator
Date 2023-08-23
Name of individual signing RODNEY ROMEO
Valid signature Filed with authorized/valid electronic signature
OSCEOLA COUNTY PROVISIONS LLC 401K PLAN 2021 451020396 2022-07-06 OSCEOLA COUNTY PROVISIONS LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 424400
Sponsor’s telephone number 3212070318
Plan sponsor’s address 164 HOPE STREET, UNIT 1000, LONGWOOD, FL, 32750

Signature of

Role Plan administrator
Date 2022-07-06
Name of individual signing RODNEY ROMEO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
ROMEO RODNEY Agent 355 N. Ronald Reagan Blvd., Unit 1051, Longwood, FL, 32750

Manager

Name Role Address
ROMEO RODNEY Manager 355 N. Ronald Reagan Blvd., Unit 1051, Longwood, FL, 32750

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-08 355 N. Ronald Reagan Blvd., Unit 1051, Longwood, FL 32750 No data
CHANGE OF MAILING ADDRESS 2023-05-08 355 N. Ronald Reagan Blvd., Unit 1051, Longwood, FL 32750 No data
REGISTERED AGENT NAME CHANGED 2023-05-08 ROMEO, RODNEY No data
REGISTERED AGENT ADDRESS CHANGED 2023-05-08 355 N. Ronald Reagan Blvd., Unit 1051, Longwood, FL 32750 No data
LC AMENDMENT AND NAME CHANGE 2011-08-23 OSCEOLA COUNTY PROVISIONS, LLC No data

Documents

Name Date
ANNUAL REPORT 2024-04-18
AMENDED ANNUAL REPORT 2023-05-08
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State