Search icon

CULVER ENTERPRISES, LLC

Company Details

Entity Name: CULVER ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 08 Jan 2013 (12 years ago)
Document Number: L13000003956
FEI/EIN Number 46-1714337
Address: 532 N Bluford Ave, Ocoee, FL, 34761, US
Mail Address: PO Box 1689, EUSTIS, FL, 32727, US
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CULVER ENTERPRISES, LLC 401 K PROFIT SHARING PLAN TRUST 2015 461714337 2016-10-23 CULVER ENTERPRISES, LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 561710
Sponsor’s telephone number 4072597251
Plan sponsor’s address 311 ALTAMONTE COMMERCE BLVD., SUITE 1602, ALTAMONTE SPRINGS, FL, 32714

Signature of

Role Plan administrator
Date 2016-10-23
Name of individual signing WARD CULVER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CULVER WARD M Agent 1530 W Beresford Rd, Deland, FL, 32720

Managing Member

Name Role Address
CULVER WARD M Managing Member 1530 W. Beresford Rd, DELAND, FL, 32720
CULVER CHARLES R Managing Member 88005 OVERSEAS HWY #117, ISLAMORADA, FL, 33036

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000108008 CRITTER CONTROL OF GREATER ORLANDO ACTIVE 2019-10-03 2029-12-31 No data PO BOX 1689, EUSTIS, FL, 32727
G13000004815 CRITTER CONTROL OF GREATER ORLANDO EXPIRED 2013-01-14 2018-12-31 No data 2452 SILVER STAR RD, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-13 532 N Bluford Ave, Ocoee, FL 34761 No data
CHANGE OF MAILING ADDRESS 2023-03-13 532 N Bluford Ave, Ocoee, FL 34761 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-15 1530 W Beresford Rd, Deland, FL 32720 No data

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State