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 |
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2016-10-03 |
Name of individual signing | JOHN P. JABAR, JR. |
Valid signature | Filed with authorized/valid electronic signature |
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 |
Name | Role | Address |
---|---|---|
JABAR JOHN P | Agent | 14311 Romeo Blvd, Wimauma, FL, 33598 |
Name | Role | Address |
---|---|---|
JABAR JOHN P | Managing Member | 14010 Gulf Boulevard, Madeira Beach, FL, 33708 |
Name | Role | Address |
---|---|---|
DiBiase Marlo J | Fina | P.O. Box 2838, Waterville, ME, 04901 |
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 |
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