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 |
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2016-06-13 |
Name of individual signing | BRAD LEVINE |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
Levine Brad | Agent | 504 S LAKE DRIVE, LANTANA, FL, 33462 |
Name | Role | Address |
---|---|---|
LEVINE BRAD | Managing Member | 504 S LAKE DRIVE, LANTANA, FL, 33462 |
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 |
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 |
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