Search icon

DOORS, MOULDING & MORE LLC

Company Details

Entity Name: DOORS, MOULDING & MORE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 07 Apr 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Jul 2014 (11 years ago)
Document Number: L11000041847
FEI/EIN Number 454140648
Address: 2894 22ND AVE N, ST.PETERSBURG, FL, 33713, US
Mail Address: 2894 22ND AVE N, ST.PETERSBURG, FL, 33713, US
ZIP code: 33713
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DOORS MOULDING & MORE LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 454140648 2024-05-15 DOORS MOULDING & MORE LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 321900
Sponsor’s telephone number 7274988552
Plan sponsor’s address 2894 22ND AVE N, SAINT PETERSBURG, FL, 33713

Signature of

Role Plan administrator
Date 2024-05-15
Name of individual signing REBECCA BRICE GEORGIOU
Valid signature Filed with authorized/valid electronic signature
DOORS MOULDING & MORE LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 454140648 2023-05-22 DOORS MOULDING & MORE LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 321900
Sponsor’s telephone number 7274988552
Plan sponsor’s address 2894 22ND AVE N, SAINT PETERSBURG, FL, 33713

Signature of

Role Plan administrator
Date 2023-05-22
Name of individual signing REBECCA BRICE GEORGIOU
Valid signature Filed with authorized/valid electronic signature
DOORS MOULDING & MORE LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 454140648 2022-05-19 DOORS MOULDING & MORE LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 321900
Sponsor’s telephone number 7274988552
Plan sponsor’s address 2894 22ND AVE N, SAINT PETERSBURG, FL, 33713

Signature of

Role Plan administrator
Date 2022-05-19
Name of individual signing REBECCA BRICE GEORGIOU
Valid signature Filed with authorized/valid electronic signature
DOORS MOULDING & MORE LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 454140648 2021-05-19 DOORS MOULDING & MORE LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 321900
Sponsor’s telephone number 7274988552
Plan sponsor’s address 2894 22ND AVE N, SAINT PETERSBURG, FL, 33713

Signature of

Role Plan administrator
Date 2021-05-19
Name of individual signing REBECCA BRICE GEORGIOU
Valid signature Filed with authorized/valid electronic signature
DOORS MOULDING & MORE LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 454140648 2020-05-05 DOORS MOULDING & MORE LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 321900
Sponsor’s telephone number 7274988552
Plan sponsor’s address 2894 22ND AVE N, SAINT PETERSBURG, FL, 33713

Signature of

Role Plan administrator
Date 2020-05-05
Name of individual signing REBECCA BRICE GEORGIOU
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
KOCEJA DEAN W Agent 30711 parrot reef ct, WESLEY CHAPEL, FL, 33545

Managing Member

Name Role Address
KOCEJA DEAN Managing Member 30711 parrot reef ct, WESLEY CHAPEL, FL, 33545

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-01-20 30711 parrot reef ct, WESLEY CHAPEL, FL 33545 No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-04 2894 22ND AVE N, ST.PETERSBURG, FL 33713 No data
CHANGE OF MAILING ADDRESS 2016-03-04 2894 22ND AVE N, ST.PETERSBURG, FL 33713 No data
PENDING REINSTATEMENT 2014-07-24 No data No data
REGISTERED AGENT NAME CHANGED 2014-07-24 KOCEJA, DEAN W No data
REINSTATEMENT 2014-07-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000022227 TERMINATED 1000000566886 PINELLAS 2013-12-26 2034-01-03 $ 18,574.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State