Search icon

CARR SOLLAK REALTY, LLC

Company Details

Entity Name: CARR SOLLAK REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 05 Dec 2012 (12 years ago)
Document Number: L12000152343
FEI/EIN Number 46-1579682
Address: 10620 W Forest Hill Boulevard, Suite 40, Wellington, FL, 33414, US
Mail Address: 10620 W Forest Hill Boulevard, Suite 40, Wellington, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CARR SOLLAK REALTY LLC 401 K PROFIT SHARING PLAN TRUST 2018 461579682 2019-04-15 CARR SOLLAK REALTY LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 531210
Sponsor’s telephone number 5617912220
Plan sponsor’s address 10620 W FOREST HILL BLVD, SUITE 40, WELLINGTON, FL, 33414

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-04-15
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
GALLE CRAIG T Agent 13501 SOUTH SHORE BOULEVARD, WELLINGTON, FL, 33414

Manager

Name Role Address
CARR AMY Manager 10620 W. FOREST HILL BLVD., #40, WELLINGTON, FL, 33414

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000121990 ENGEL & VOLKERS WELLINGTON ACTIVE 2012-12-18 2027-12-31 No data 10620 FOREST HILL BLVD, SUITE 40, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-02-02 10620 W Forest Hill Boulevard, Suite 40, Wellington, FL 33414 No data
CHANGE OF MAILING ADDRESS 2016-02-02 10620 W Forest Hill Boulevard, Suite 40, Wellington, FL 33414 No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State