Search icon

CENTRAL AMERICA EQUIPMENT, LLC

Company Details

Entity Name: CENTRAL AMERICA EQUIPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 15 Feb 2013 (12 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L13000024485
FEI/EIN Number 46-2052083
Address: 14311 Romeo Blvd, Wimauma, FL, 33598, US
Mail Address: P.O. Box 2838, Waterville, ME, 04901, US
ZIP code: 33598
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CENTRAL AMERICA EQUIPMENT, LLC DEFINED BENEFIT PENSION PLAN 2015 462052083 2016-10-03 CENTRAL AMERICA EQUIPMENT, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 237990
Sponsor’s telephone number 2077123892
Plan sponsor’s address 14010 GULF BLVD., MADEIRA BEACH, FL, 33708

Signature of

Role Plan administrator
Date 2016-10-03
Name of individual signing JOHN P. JABAR, JR.
Valid signature Filed with authorized/valid electronic signature
CENTRAL AMERICA EQUIPMENT, LLC 401(K) PROFIT SHARING PLAN 2015 462052083 2016-10-13 CENTRAL AMERICA EQUIPMENT, LLC 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 237990
Sponsor’s telephone number 2077123892
Plan sponsor’s address 14010 GULF BLVD., MADEIRA BEACH, FL, 33708

Signature of

Role Plan administrator
Date 2016-10-13
Name of individual signing JOHN P. JABAR, JR.
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
JABAR JOHN P Agent 14311 Romeo Blvd, Wimauma, FL, 33598

Managing Member

Name Role Address
JABAR JOHN P Managing Member 14010 Gulf Boulevard, Madeira Beach, FL, 33708

Fina

Name Role Address
DiBiase Marlo J Fina P.O. Box 2838, Waterville, ME, 04901

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2018-10-17 JABAR, JOHN PIII No data
REINSTATEMENT 2018-10-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-14 14311 Romeo Blvd, Wimauma, FL 33598 No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-14 14311 Romeo Blvd, Wimauma, FL 33598 No data
CHANGE OF MAILING ADDRESS 2015-04-22 14311 Romeo Blvd, Wimauma, FL 33598 No data

Documents

Name Date
REINSTATEMENT 2018-10-17
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-20
Florida Limited Liability 2013-02-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State