Search icon

CONSOLIDATED UTILITIES, LLC

Company Details

Entity Name: CONSOLIDATED UTILITIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 02 Aug 2013 (12 years ago)
Document Number: L13000157734
FEI/EIN Number 46-4408133
Address: 10033 Sawgrass Drive W, PONTE VEDRA BEACH, FL, 32082, US
Mail Address: PO BOX 104, PONTE VEDRA, FL, 32004-0104, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CONSOLIDATED UTILITIES INC 401 K PROFIT SHARING PLAN TRUST 2010 010583055 2011-07-26 CONSOLIDATED UTILITIES 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 238220
Sponsor’s telephone number 9045143337
Plan sponsor’s address 1470 SOUTH 3RD STREET, JACKSONVILLE, FL, 32250

Plan administrator’s name and address

Administrator’s EIN 010583055
Plan administrator’s name CONSOLIDATED UTILITIES
Plan administrator’s address 1470 SOUTH 3RD STREET, JACKSONVILLE, FL, 32250
Administrator’s telephone number 9045143337

Signature of

Role Plan administrator
Date 2011-07-26
Name of individual signing CONSOLIDATED UTILITIES
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Brydges Steven CPA Agent 35 Knight Boxx Rd, Orange Park, FL, 32065

Managing Member

Name Role Address
PETTIGREW ROBERT W Managing Member 10033 Sawgrass Drive W, PONTE VEDRA BEACH, FL, 32082

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-05-01 Brydges , Steven, CPA No data
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 35 Knight Boxx Rd, Suite 5, Orange Park, FL 32065 No data
CHANGE OF PRINCIPAL ADDRESS 2018-08-29 10033 Sawgrass Drive W, Suite 140, PONTE VEDRA BEACH, FL 32082 No data
CHANGE OF MAILING ADDRESS 2015-04-30 10033 Sawgrass Drive W, Suite 140, PONTE VEDRA BEACH, FL 32082 No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-08-29
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State