Search icon

TARPON DREAMS, LLC.

Company Details

Entity Name: TARPON DREAMS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 11 Apr 2011 (14 years ago)
Document Number: L11000043483
FEI/EIN Number 451705180
Address: 504 S LAKE DRIVE, LANTANA, FL, 33462, US
Mail Address: 504 S LAKE DRIVE, LANTANA, FL, 33462, US
ZIP code: 33462
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TARPON DREAMS, LLC 401(K) P/S PLAN 2015 451705180 2016-06-13 TARPON DREAMS, LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 531190
Sponsor’s telephone number 9544618185
Plan sponsor’s address 800 HIBISCUS ST, BOCA RATON, FL, 33486

Signature of

Role Plan administrator
Date 2016-06-13
Name of individual signing BRAD LEVINE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Levine Brad Agent 504 S LAKE DRIVE, LANTANA, FL, 33462

Managing Member

Name Role Address
LEVINE BRAD Managing Member 504 S LAKE DRIVE, LANTANA, FL, 33462

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000083757 150 FLORIDA EXPIRED 2015-08-13 2020-12-31 No data 800 HIBISCUS STREET, BOCA RATON, FL, 33486
G15000040697 MOOSE DREAMS EXPIRED 2015-04-23 2020-12-31 No data 800 HIBISCUS STREET, BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-01-31 504 S LAKE DRIVE, LANTANA, FL 33462 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-31 504 S LAKE DRIVE, LANTANA, FL 33462 No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-22 504 S LAKE DRIVE, LANTANA, FL 33462 No data
REGISTERED AGENT NAME CHANGED 2013-04-28 Levine, Brad No data

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-01-27
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State