Entity Name: | HARDSCAPERS OF CENTRAL FLORIDA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 01 Oct 2013 (11 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 12 Apr 2019 (6 years ago) |
Document Number: | L13000138507 |
FEI/EIN Number | 46-3783079 |
Address: | 25834 FEATHER RIDGE LANE, SORRENTO, FL, 32776, US |
Mail Address: | 25834 FEATHER RIDGE LANE, SORRENTO, FL, 32776, US |
ZIP code: | 32776 |
County: | Lake |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HARDSCAPERS OF CENTRAL FLORIDA | 2023 | 463783079 | 2024-07-24 | HARDSCAPERS OF CENTRAL FLORIDA | 11 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 621874769 |
Plan administrator’s name | ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES |
Plan administrator’s address | 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919 |
Administrator’s telephone number | 8656701844 |
Signature of
Role | Plan administrator |
Date | 2024-07-24 |
Name of individual signing | TARA EVANS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2021-04-01 |
Business code | 561730 |
Sponsor’s telephone number | 4078712109 |
Plan sponsor’s address | 2888 W LAKE, LAKE MARY, FL, 32746 |
Plan administrator’s name and address
Administrator’s EIN | 621874769 |
Plan administrator’s name | ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES |
Plan administrator’s address | 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919 |
Administrator’s telephone number | 8656701844 |
Signature of
Role | Plan administrator |
Date | 2023-07-27 |
Name of individual signing | TARA EVANS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2021-04-01 |
Business code | 561730 |
Sponsor’s telephone number | 4078712109 |
Plan sponsor’s address | 2888 W LAKE, LAKE MARY, FL, 32746 |
Plan administrator’s name and address
Administrator’s EIN | 621874769 |
Plan administrator’s name | TAG RESOURCES, LLC |
Plan administrator’s address | 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919 |
Administrator’s telephone number | 8656701844 |
Signature of
Role | Plan administrator |
Date | 2022-07-29 |
Name of individual signing | TARA EVANS |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
DURYEA & EDWARDS CPAS LLC | Agent |
Name | Role | Address |
---|---|---|
Rouse Jarrod | Managing Member | 25834 Feather Ridge Lane, Sorrento, FL, 32776 |
Name | Role | Address |
---|---|---|
FREITAS FERNANDO SOUZA | Member | 10240 Merymeeting Bay Drive, Winter Garden, FL, 34787 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000048439 | ANCHOR | ACTIVE | 2024-04-10 | 2029-12-31 | No data | 25834 FEATHER RIDGE LANE, SORRENTO, FL, 32776 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-07-13 | 25834 FEATHER RIDGE LANE, SORRENTO, FL 32776 | No data |
CHANGE OF MAILING ADDRESS | 2021-07-13 | 25834 FEATHER RIDGE LANE, SORRENTO, FL 32776 | No data |
REGISTERED AGENT NAME CHANGED | 2021-02-23 | Duryea & Edwards, CPAs LLC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-20 | 120 E Crystal Lake Avenue, Lake Mary, FL 32746 | No data |
LC AMENDMENT | 2019-04-12 | No data | No data |
LC AMENDMENT | 2017-05-09 | No data | No data |
LC AMENDMENT | 2016-10-17 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-16 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-04-20 |
LC Amendment | 2019-04-12 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-06 |
LC Amendment | 2017-05-09 |
ANNUAL REPORT | 2017-05-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State