Search icon

CABRILLO HOLDINGS, LLC

Company Details

Entity Name: CABRILLO HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 24 Apr 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Dec 2018 (6 years ago)
Document Number: L13000060517
FEI/EIN Number 35-2485780
Address: 301 NW 138TH TERRACE, JONESVILLE, FL 32669
Mail Address: 301 NW 138TH TERRACE, JONESVILLE, FL 32669
ZIP code: 32669
County: Alachua
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900ZTZGVZ675LOS42 L13000060517 US-FL GENERAL ACTIVE No data

Addresses

Legal c/o Julia W Knight, 301 NW 138th Terrace, Jonesville, US-FL, US, 32669
Headquarters 301 NW 138th Terrace, Jonesville, US-FL, US, 32669

Registration details

Registration Date 2019-02-05
Last Update 2022-05-05
Status LAPSED
Next Renewal 2020-02-05
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L13000060517

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CABRILLO HOLDINGS, LLC 401K PLAN 2019 352485780 2020-10-15 CABRILLO HOLDINGS, LLC 161
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 524290
Sponsor’s telephone number 3522242820
Plan sponsor’s mailing address 301 NW 138TH TER, JONESVILLE, FL, 326692794
Plan sponsor’s address 301 NW 138TH TER, JONESVILLE, FL, 326692794

Number of participants as of the end of the plan year

Active participants 150
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 26
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 166
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 6

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing AMY MAYES
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Koff, Gregg Agent 301 NW 138TH TERRACE, JONESVILLE, FL 32669

Manager

Name Role Address
MCNITT, MICHAEL L Manager 301 NW 138TH TERRACE, JONESVILLE, FL 32669

President

Name Role Address
MCNITT, MICHAEL L President 301 NW 138TH TERRACE, JONESVILLE, FL 32669

Vice President

Name Role Address
Loshonkohl, Ronda Vice President 301 NW 138TH TERRACE, JONESVILLE, FL 32669
Hershman, Jeffrey Vice President 301 NW 138TH TERRACE, JONESVILLE, FL 32669

CRO

Name Role Address
ELBL, JOHN W CRO 301 NW 138TH TERRACE, JONESVILLE, FL 32669

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-16 Koff, Gregg No data
LC AMENDMENT 2018-12-19 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-12-19 301 NW 138TH TERRACE, JONESVILLE, FL 32669 No data

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-11
AMENDED ANNUAL REPORT 2021-09-16
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-31
LC Amendment 2018-12-19
ANNUAL REPORT 2018-02-01
AMENDED ANNUAL REPORT 2017-01-31

Date of last update: 22 Jan 2025

Sources: Florida Department of State