Entity Name: | TODD CASEY GOLF CART REPAIRS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 15 Nov 2011 (13 years ago) |
Document Number: | L11000130167 |
FEI/EIN Number | 453832375 |
Address: | 6300 SW 134TH TERRACE RD., OCALA, FL, 34481, US |
Mail Address: | 6300 SW 134TH TERRACE RD., OCALA, FL, 34481, US |
ZIP code: | 34481 |
County: | Marion |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TODD CASEY GOLF CART REPAIRS, LLC 401(K) PLAN | 2023 | 453832375 | 2024-07-22 | TODD CASEY GOLF CART REPAIRS, LLC | 4 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-22 |
Name of individual signing | CHRIS HORNE |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
Casey Danielle L | Agent | 6300 SW 134th Terrace Rd, Ocala, FL, 34481 |
Name | Role | Address |
---|---|---|
CASEY TODD | President | 6300 SW 134TH TERRACE RD., OCALA, FL, 34481 |
Name | Role | Address |
---|---|---|
Casey Danielle L | Co | 6300 SW 134TH TERRACE RD., OCALA, FL, 34481 |
Name | Role | Address |
---|---|---|
Casey Danielle L | Officer | 6300 SW 134TH TERRACE RD., OCALA, FL, 34481 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2017-02-19 | 6300 SW 134th Terrace Rd, Ocala, FL 34481 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-06-02 | 6300 SW 134TH TERRACE RD., OCALA, FL 34481 | No data |
CHANGE OF MAILING ADDRESS | 2016-06-02 | 6300 SW 134TH TERRACE RD., OCALA, FL 34481 | No data |
REGISTERED AGENT NAME CHANGED | 2013-03-04 | Casey, Danielle L | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-02-27 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-02-17 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-02-19 |
ANNUAL REPORT | 2016-02-10 |
ANNUAL REPORT | 2015-01-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State