Search icon

MEDALLION ENERGY ENTERPRISES, LLC

Company Details

Entity Name: MEDALLION ENERGY ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 22 May 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Dec 2012 (12 years ago)
Document Number: L12000068832
FEI/EIN Number 45-5340556
Mail Address: 375 Emerson Plaza, Altamonte Springs, FL, 32701, US
Address: 3055 Tech Park Way, DeLand, FL, 32724, US
ZIP code: 32724
County: Volusia
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MEDALLION ENERGY ENTERPRISES, LLC 401(K) PROFIT SHARING PLAN 2023 455340556 2024-11-14 MEDALLION ENERGY ENTERPRISES, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 238220
Sponsor’s telephone number 4077860000
Plan sponsor’s address 3055 TECH PARK WAY, DELAND, FL, 32724

Agent

Name Role Address
DIROFF JAMES A Agent 375 Emerson Plaza, Altamonte Springs, FL, 32701

Managing Member

Name Role Address
DIROFF JAMES A Managing Member 375 Emerson Plaza, Altamonte Springs, FL, 32701
DIROFF DENISE Managing Member 375 Emerson Plaza, Altamonte Springs, FL, 32701

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000023856 MEDALLION ENERGY ACTIVE 2019-02-18 2029-12-31 No data 375 EMERSON PLAZA UNIT 1113, ATLAMONTE SPRINGS, FL, 32701

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-21 3055 Tech Park Way, DeLand, FL 32724 No data
CHANGE OF MAILING ADDRESS 2022-04-28 3055 Tech Park Way, DeLand, FL 32724 No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-17 375 Emerson Plaza, #1113, Altamonte Springs, FL 32701 No data
LC AMENDMENT 2012-12-21 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-10
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-03-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State