Search icon

RECROMAX, LLC

Headquarter

Company Details

Entity Name: RECROMAX, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 06 Apr 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Mar 2024 (a year ago)
Document Number: L12000047367
FEI/EIN Number 900827860
Address: 735 WEST SR 434 UNIT D, LONGWOOD, FL, 32750, US
Mail Address: 735 WEST SR 434 UNIT D, LONGWOOD, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of RECROMAX, LLC, ALABAMA 000-390-702 ALABAMA
Headquarter of RECROMAX, LLC, ILLINOIS LLC_05880211 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RECROMAX, LLC 401(K) PROFIT SHARING PLAN 2023 900827860 2024-10-07 RECROMAX, LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 236110
Sponsor’s telephone number 4078421430
Plan sponsor’s address 105 COMMERCE ST, STE 125, LAKE MARY, FL, 32746

Signature of

Role Plan administrator
Date 2024-10-07
Name of individual signing KAYLA GUEST
Valid signature Filed with authorized/valid electronic signature
RECROMAX, LLC 401(K) PROFIT SHARING PLAN 2022 900827860 2023-07-14 RECROMAX, LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 236110
Sponsor’s telephone number 4078421430
Plan sponsor’s address 105 COMMERCE ST, STE 125, LAKE MARY, FL, 32746

Signature of

Role Plan administrator
Date 2023-07-14
Name of individual signing BRIAN HETTINGER
Valid signature Filed with authorized/valid electronic signature
RECROMAX, LLC 401(K) PROFIT SHARING PLAN 2021 900827860 2022-10-12 RECROMAX, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 236110
Sponsor’s telephone number 4078421430
Plan sponsor’s address 105 COMMERCE ST, STE 125 ORLANDO, LAKE MARY, FL, 32746

Signature of

Role Plan administrator
Date 2022-10-12
Name of individual signing BRIAN HETTINGER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
GUEST KAYLA Agent 735 WEST SR 434 UNIT D, LONGWOOD, FL, 32750

President

Name Role Address
Guest Kayla NPreside President 735 West State Road 434, Longwood, FL, 32750

Chief Executive Officer

Name Role Address
GUEST KAYLA W Chief Executive Officer 735 WEST SR 434 UNIT D, LONGWOOD, FL, 32750

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000051382 RECROMAX EXPIRED 2014-05-27 2024-12-31 No data 275 HUNT PARK COVE, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-03-06 No data No data
LC AMENDMENT 2021-05-10 No data No data
LC DISSOCIATION MEM 2021-01-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-08
LC Amendment 2024-03-06
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-16
LC Amendment 2021-05-10
CORLCDSMEM 2021-01-25
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State