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 |
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-05-01 |
Name of individual signing | RODNEY ROMEO |
Valid signature | Filed with authorized/valid electronic signature |
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 |
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 |
Name | Role | Address |
---|---|---|
ROMEO RODNEY | Agent | 355 N. Ronald Reagan Blvd., Unit 1051, Longwood, FL, 32750 |
Name | Role | Address |
---|---|---|
ROMEO RODNEY | Manager | 355 N. Ronald Reagan Blvd., Unit 1051, Longwood, FL, 32750 |
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 |
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