Search icon

MICHELANGELO CUSTOM HOMES, LLC

Company Details

Entity Name: MICHELANGELO CUSTOM HOMES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 30 Oct 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Aug 2021 (3 years ago)
Document Number: L12000137585
FEI/EIN Number 46-1285913
Address: 2598 E Sunrise Blvd, Fort Lauderdale, FL, 33304, US
Mail Address: 2598 E Sunrise Blvd, Fort Lauderdale, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MICHELANGELO CUSTOM HOMES LLC 401 K PROFIT SHARING PLAN TRUST 2015 461285913 2016-05-20 MICHELANGELO CUSTOM HOMES LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541310
Sponsor’s telephone number 2394446200
Plan sponsor’s address 13721 JETPORT COMMERCE PKWY ST, FORT MYERS, FL, 339137850

Signature of

Role Plan administrator
Date 2016-05-20
Name of individual signing KIMBERLY FOSTER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Rousseau Karine Agent 2598 E Sunrise Blvd, Fort Lauderdale, FL, 33304

President

Name Role Address
ROUSSEAU KARINE President 2598 E Sunrise Blvd, Fort Lauderdale, FL, 33304

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-04 2598 E Sunrise Blvd, 2104, Fort Lauderdale, FL 33304 No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-04 2598 E Sunrise Blvd, 2104, Fort Lauderdale, FL 33304 No data
CHANGE OF MAILING ADDRESS 2023-04-04 2598 E Sunrise Blvd, 2104, Fort Lauderdale, FL 33304 No data
REINSTATEMENT 2021-08-20 No data No data
REGISTERED AGENT NAME CHANGED 2021-08-20 Rousseau, Karine No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
LC AMENDMENT 2014-05-22 No data No data
LC AMENDMENT 2013-04-08 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-09
REINSTATEMENT 2021-08-20
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-03-02
LC Amendment 2014-05-22
ANNUAL REPORT 2014-05-01
LC Amendment 2013-04-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State