Search icon

THE WARDEN GROUP, LLC

Company Details

Entity Name: THE WARDEN GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 Sep 2013 (11 years ago)
Document Number: L13000135106
FEI/EIN Number 46-3725296
Address: 4315 North Main Street, JACKSONVILLE, FL, 32206, US
Mail Address: 4315 North Main Street, JACKSONVILLE, FL, 32206, US
ZIP code: 32206
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE WARDEN GROUP LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 463725296 2022-07-14 THE WARDEN GROUP LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 9047651234
Plan sponsor’s address 4315 N MAIN ST, JACKSONVILLE, FL, 32206

Signature of

Role Plan administrator
Date 2022-07-14
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
THE WARDEN GROUP LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 463725296 2021-06-29 THE WARDEN GROUP LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 9047651234
Plan sponsor’s address 4315 N MAIN ST JACKSONVILLE, FL 322, JACKSONVILLE, FL, 32206

Signature of

Role Plan administrator
Date 2021-06-29
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
WARDEN BELINDA J Agent 4315 N. Main Street, JACKSONVILLE, FL, 32206

Managing Member

Name Role Address
WARDEN TYRONE S Managing Member 4315 North Main Street, JACKSONVILLE, FL, 32206
WARDEN BELINDA J Managing Member 4315 North Main Street, JACKSONVILLE, FL, 32206

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000049807 FUNERALS BY T. S. WARDEN ACTIVE 2019-04-22 2029-12-31 No data 4315 N. MAIN STREET, JACKSONVILLE, FL, 32206
G13000096303 FUNERALS BY T.S. WARDEN EXPIRED 2013-09-30 2018-12-31 No data 810 W. 44TH STREET, JACKSONVILLE, FL, 32208

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-08 4315 N. Main Street, JACKSONVILLE, FL 32206 No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 4315 North Main Street, JACKSONVILLE, FL 32206 No data
CHANGE OF MAILING ADDRESS 2015-04-30 4315 North Main Street, JACKSONVILLE, FL 32206 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001166759 TERMINATED 1000000642940 DUVAL 2014-10-16 2024-12-17 $ 559.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-07-09
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-08-13
ANNUAL REPORT 2015-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State