Search icon

VELOCITY RESTORATIONS LLC

Company Details

Entity Name: VELOCITY RESTORATIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 28 Aug 2013 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Feb 2024 (a year ago)
Document Number: L13000121927
FEI/EIN Number 46-3283372
Mail Address: 15 E QUINTETTE ROAD, CANTONMENT, FL, 32533, US
Address: 15 E QUINTETTE ROAD, CANTONMENT, FL, 32533, US
ZIP code: 32533
County: Escambia
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VELOCITY RESTORATIONS, LLC 401(K) PLAN 2023 463283372 2024-10-04 VELOCITY RESTORATIONS, LLC 84
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 811110
Sponsor’s telephone number 8504346769
Plan sponsor’s address 15 E. QUINTETTE ROAD, CANTONMENT, FL, 32533

Signature of

Role Plan administrator
Date 2024-10-04
Name of individual signing STUART B. WILSON
Valid signature Filed with authorized/valid electronic signature
VELOCITY RESTORATIONS, LLC 401(K) PLAN 2022 463283372 2023-07-05 VELOCITY RESTORATIONS, LLC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 811110
Sponsor’s telephone number 8504346769
Plan sponsor’s address 15 E. QUINTETTE ROAD, CANTONMENT, FL, 32533

Signature of

Role Plan administrator
Date 2023-07-05
Name of individual signing STUART B. WILSON
Valid signature Filed with authorized/valid electronic signature
VELOCITY RESTORATIONS, LLC 401(K) PLAN 2021 463283372 2022-08-29 VELOCITY RESTORATIONS, LLC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 811110
Sponsor’s telephone number 8504346769
Plan sponsor’s address 15 E. QUINTETTE ROAD, CANTONMENT, FL, 32533

Signature of

Role Plan administrator
Date 2022-08-29
Name of individual signing STUART B. WILSON
Valid signature Filed with authorized/valid electronic signature
VELOCITY RESTORATIONS, LLC 401(K) PLAN 2020 463283372 2021-07-12 VELOCITY RESTORATIONS, LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 811110
Sponsor’s telephone number 8504346769
Plan sponsor’s address 15 E. QUINTETTE ROAD, CANTONMENT, FL, 32533

Signature of

Role Plan administrator
Date 2021-07-12
Name of individual signing STUART B. WILSON
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
WILSON STUART B Agent 15 E QUINTETTE ROAD, CANTONMENT, FL, 32533

Managing Member

Name Role Address
WILSON STUART B Managing Member 15 E QUINTETTE ROAD, CANTONMENT, FL, 32533

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000017716 VELOCITY RESTORATIONS LLC ACTIVE 2019-02-04 2029-12-31 No data 15 E QUINTETTE ROAD, CANTONMENT, FL, 32533
G18000078288 GULF COAST POWDER COATING LLC EXPIRED 2018-07-19 2023-12-31 No data 100 MYRICK STREET, PENSACOLA, FL, 32505

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-02-21 No data No data
CHANGE OF MAILING ADDRESS 2024-01-10 15 E QUINTETTE ROAD, CANTONMENT, FL 32533 No data
REGISTERED AGENT NAME CHANGED 2024-01-10 WILSON, STUART B No data
LC AMENDMENT 2022-08-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-08-26 15 E QUINTETTE ROAD, CANTONMENT, FL 32533 No data
LC STMNT OF RA/RO CHG 2020-07-30 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-07-30 15 E QUINTETTE ROAD, CANTONMENT, FL 32533 No data

Documents

Name Date
LC Amendment 2024-02-21
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-05
LC Amendment 2022-08-12
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-16
CORLCRACHG 2020-07-30
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State