Search icon

SANMEJIO, LLC

Company Details

Entity Name: SANMEJIO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 21 Jun 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Oct 2022 (2 years ago)
Document Number: L11000072517
FEI/EIN Number 452619907
Address: 3450 PARKWAY CENTER, ORLANDO, FL, 32808, US
Mail Address: 3450 PARKWAY CENTER, ORLANDO, FL, 32808, US
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FLOORINGMASTER 401(K) PLAN 2023 452619907 2024-05-23 SANMEJIO LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 442210
Sponsor’s telephone number 4074420350
Plan sponsor’s address 3450 PARKWAY CENTER COURT, ORLANDO, FL, 32808

Signature of

Role Plan administrator
Date 2024-05-23
Name of individual signing KATHLEEN BONES
Valid signature Filed with authorized/valid electronic signature
FLOORINGMASTER 401(K) PLAN 2022 452619907 2023-05-30 SANMEJIO LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 442210
Sponsor’s telephone number 4074420350
Plan sponsor’s address 3450 PARKWAY CENTER COURT, ORLANDO, FL, 32808

Signature of

Role Plan administrator
Date 2023-05-30
Name of individual signing KATHLEEN BONES
Valid signature Filed with authorized/valid electronic signature
FLOORINGMASTER 401(K) PLAN 2021 452619907 2022-07-01 SANMEJIO LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 442210
Sponsor’s telephone number 4074420350
Plan sponsor’s address 3450 PARKWAY CENTER COURT, ORLANDO, FL, 32808

Signature of

Role Plan administrator
Date 2022-07-01
Name of individual signing KATHLEEN BONES
Valid signature Filed with authorized/valid electronic signature
FLOORINGMASTER 401(K) PLAN 2020 452619907 2022-07-11 SANMEJIO LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 442210
Sponsor’s telephone number 4074420350
Plan sponsor’s address 3450 PARKWAY CENTER COURT, ORLANDO, FL, 32808

Signature of

Role Plan administrator
Date 2022-07-11
Name of individual signing KATHLEEN BONES
Valid signature Filed with authorized/valid electronic signature
FLOORINGMASTER 401(K) PLAN 2019 452619907 2020-06-30 SANMEJIO LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 442210
Sponsor’s telephone number 4074420350
Plan sponsor’s address 3450 PARKWAY CENTER COURT, ORLANDO, FL, 32808

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing VALERIE GUERRIER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Mejio Camilo APreside Agent 3450 Parkway Center Ct, Orlando, FL, 32808

President

Name Role Address
MEJIO CAMILO A President 3450 PARKWAY CENTER, ORLANDO, FL, 32808

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000140471 FLOORINGMASTER ACTIVE 2017-12-22 2027-12-31 No data 3450 PARKWAY CENTER COURT, ORLANDO, FL, 32808
G17000091946 FLOORING MASTER OF ORLANDO ACTIVE 2017-08-20 2027-12-31 No data 3450 PARKWAY CENTER, ORLANDO, FL, 32808
G11000062174 FLOORING MASTER OF ORLANDO EXPIRED 2011-06-24 2016-12-31 No data 5157 W. RIO VISTA AVE, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-03 Mejio, Camilo A, President No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-03 3450 Parkway Center Ct, Orlando, FL 32808 No data
LC AMENDMENT 2022-10-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-10-13 3450 PARKWAY CENTER, ORLANDO, FL 32808 No data
CHANGE OF MAILING ADDRESS 2022-10-13 3450 PARKWAY CENTER, ORLANDO, FL 32808 No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-03
LC Amendment 2022-10-13
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-05-12
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State