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 |
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 | |||||||||||||||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
Brydges Steven CPA | Agent | 35 Knight Boxx Rd, Orange Park, FL, 32065 |
Name | Role | Address |
---|---|---|
PETTIGREW ROBERT W | Managing Member | 10033 Sawgrass Drive W, PONTE VEDRA BEACH, FL, 32082 |
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 |
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