Search icon

CAPSTONE PLANNING INSURANCE LLC

Company Details

Entity Name: CAPSTONE PLANNING INSURANCE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 Apr 2012 (13 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 24 Jul 2020 (5 years ago)
Document Number: L12000058022
FEI/EIN Number 455125549
Address: 18 Market Ave, Palm Coast, FL, 32164, US
Mail Address: 18 Market Ave, Palm Coast, FL, 32164, US
ZIP code: 32164
County: Flagler
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CAPSTONE PLANNING INSURANCE, LLC 401(K) PLAN 2023 455125549 2024-06-08 CAPSTONE PLANNING INSURANCE, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 524210
Sponsor’s telephone number 3862024498
Plan sponsor’s address 18 MARKET AVENUE., SUITE 115, PALM COAST, FL, 32164

Signature of

Role Plan administrator
Date 2024-06-08
Name of individual signing KEITH WILTONG
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
WILTFONG KEITH Agent 18 Eastland Lane, Palm Coast, FL, 32164

Manager

Name Role Address
Wiltfong Keith Manager 18 Eastland Lane, Palm Coast, FL, 32164
Wiltfong Kristopher Manager 29 Elias Lane, Palm Coast, FL, 32164

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-08-25 18 Market Ave, SUITE 115, Palm Coast, FL 32164 No data
CHANGE OF PRINCIPAL ADDRESS 2022-08-25 18 Market Ave, SUITE 115, Palm Coast, FL 32164 No data
LC NAME CHANGE 2020-07-24 CAPSTONE PLANNING INSURANCE LLC No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-14 18 Eastland Lane, Palm Coast, FL 32164 No data
LC NAME CHANGE 2014-02-27 CAPSTONE HOME AND AUTO, LLC No data
LC AMENDMENT AND NAME CHANGE 2014-01-09 FLORIDA MORTGAGE PROTECTION, LLC No data
LC AMENDMENT 2013-03-22 No data No data
LC NAME CHANGE 2013-02-07 WILTFONG CONSULTING, LLC No data

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-28
LC Name Change 2020-07-24
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-02-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State