Search icon

SPEER LABORATORIES, LLC

Company Details

Entity Name: SPEER LABORATORIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 09 Oct 2012 (12 years ago)
Last Event: CONVERSION
Event Date Filed: 09 Oct 2012 (12 years ago)
Document Number: L12000129076
FEI/EIN Number 46-1497324
Address: 4950 W Prospect Rd, Fort Lauderdale, FL, 33309, US
Mail Address: 4950 W Prospect Rd, Fort Lauderdale, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SPEER LABORATORIES, LLC CASH BALANCE PLAN 2023 461497324 2024-09-23 SPEER LABORATORIES, LLC 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 541700
Sponsor’s telephone number 9545868702
Plan sponsor’s address 4950 W PROSPECT RD, FORT LAUDERDALE, FL, 33309

Signature of

Role Plan administrator
Date 2024-09-23
Name of individual signing AMY NICOLO
Valid signature Filed with authorized/valid electronic signature
SPEER LABORATORIES 401(K) PLAN 2023 461497324 2024-07-26 SPEER LABORATORIES, LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-08-01
Business code 541700
Sponsor’s telephone number 9545868702
Plan sponsor’s address 4950 W PROSPECT RD, FORT LAUDERDALE, FL, 33309

Signature of

Role Plan administrator
Date 2024-07-26
Name of individual signing AMY NICOLO
Valid signature Filed with authorized/valid electronic signature
SPEER LABORATORIES 401(K) PLAN 2022 461497324 2023-07-24 SPEER LABORATORIES, LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-08-01
Business code 541700
Sponsor’s telephone number 9545868702
Plan sponsor’s address 4950 W PROSPECT RD, FORT LAUDERDALE, FL, 33309

Signature of

Role Plan administrator
Date 2023-07-24
Name of individual signing AMY NICOLO
Valid signature Filed with authorized/valid electronic signature
SPEER LABORATORIES, LLC CASH BALANCE PLAN 2022 461497324 2023-07-24 SPEER LABORATORIES, LLC 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 541700
Sponsor’s telephone number 9545868702
Plan sponsor’s address 4950 W PROSPECT RD, FORT LAUDERDALE, FL, 33309

Signature of

Role Plan administrator
Date 2023-07-24
Name of individual signing AMY NICOLO
Valid signature Filed with authorized/valid electronic signature
SPEER LABORATORIES 401(K) PLAN 2021 461497324 2022-10-04 SPEER LABORATORIES, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-08-01
Business code 541700
Sponsor’s telephone number 9545868702
Plan sponsor’s address 5821 N. ANDREWS WAY, FORT LAUDERDALE, FL, 33309

Signature of

Role Plan administrator
Date 2022-10-04
Name of individual signing AMY NICOLO
Valid signature Filed with authorized/valid electronic signature
SPEER LABORATORIES, LLC CASH BALANCE PLAN 2021 461497324 2022-10-07 SPEER LABORATORIES, LLC 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 541700
Sponsor’s telephone number 9545868702
Plan sponsor’s address 5821 N. ANDREWS WAY, FORT LAUDERDALE, FL, 33309

Signature of

Role Plan administrator
Date 2022-10-07
Name of individual signing AMY NICOLO
Valid signature Filed with authorized/valid electronic signature
SPEER LABORATORIES, LLC CASH BALANCE PLAN 2020 461497324 2021-09-02 SPEER LABORATORIES, LLC 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 541700
Sponsor’s telephone number 9545868702
Plan sponsor’s address 5821 N. ANDREWS WAY, FORT LAUDERDALE, FL, 33309

Signature of

Role Plan administrator
Date 2021-09-02
Name of individual signing AMY NICOLO
Valid signature Filed with authorized/valid electronic signature
SPEER LABORATORIES 401(K) PLAN 2020 461497324 2021-07-24 SPEER LABORATORIES, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-08-01
Business code 541700
Sponsor’s telephone number 9545868702
Plan sponsor’s address 5821 N. ANDREWS WAY, FORT LAUDERDALE, FL, 33309

Signature of

Role Plan administrator
Date 2021-07-24
Name of individual signing AMY NICOLO
Valid signature Filed with authorized/valid electronic signature
SPEER LABORATORIES 401(K) PLAN 2019 461497324 2020-06-22 SPEER LABORATORIES, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-08-01
Business code 541700
Sponsor’s telephone number 9545868702
Plan sponsor’s address 5821 N. ANDREWS WAY, FORT LAUDERDALE, FL, 33309

Signature of

Role Plan administrator
Date 2020-06-22
Name of individual signing AMY NICOLO
Valid signature Filed with authorized/valid electronic signature
SPEER LABORATORIES 401(K) PLAN 2018 461497324 2019-05-29 SPEER LABORATORIES, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-08-01
Business code 541700
Sponsor’s telephone number 9545868702
Plan sponsor’s address 5821 N. ANDREWS WAY, FORT LAUDERDALE, FL, 33309

Signature of

Role Plan administrator
Date 2019-05-29
Name of individual signing AMY NICOLO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
NICOLO AMY E Agent 4950 W Prospect Rd, Fort Lauderdale, FL, 33309

Auth

Name Role Address
Nicolo Family Foundation Auth 4950 W Prospect Rd, Fort Lauderdale, FL, 33309
Nicolo Matthew D Auth 4950 W Prospect Rd, Fort Lauderdale, FL, 33309

Manager

Name Role Address
Nicolo Amy E Manager 4950 W Prospect Rd, Fort Lauderdale, FL, 33309

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-18 4950 W Prospect Rd, Fort Lauderdale, FL 33309 No data
CHANGE OF MAILING ADDRESS 2022-04-18 4950 W Prospect Rd, Fort Lauderdale, FL 33309 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-06 4950 W Prospect Rd, Fort Lauderdale, FL 33309 No data
CONVERSION 2012-10-09 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P07000094036. CONVERSION NUMBER 500000125915

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State