Search icon

ADKINS AUTOMOTIVE, LLC

Company Details

Entity Name: ADKINS AUTOMOTIVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 29 Jan 2014 (11 years ago)
Document Number: L14000015619
FEI/EIN Number 46-4574597
Address: 284 Hernando Rd, Winter Haven, FL 33884
Mail Address: 3370 Dundee Rd, Winter Haven, FL 33884
ZIP code: 33884
County: Polk
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ADKINS AUTOMOTIVE LLC - 401(K) 2023 464574597 2024-08-10 ADKINS AUTOMOTIVE LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-04-01
Business code 811110
Sponsor’s telephone number 8638756007
Plan sponsor’s address 3370 DUNDEE RD, WINTER HAVEN, FL, 33884

Signature of

Role Plan administrator
Date 2024-08-10
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
ADKINS AUTOMOTIVE LLC - 401(K) 2022 464574597 2023-08-22 ADKINS AUTOMOTIVE LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-04-01
Business code 811110
Sponsor’s telephone number 8638756007
Plan sponsor’s address 3370 DUNDEE RD, WINTER HAVEN, FL, 33884

Signature of

Role Plan administrator
Date 2023-08-22
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
ADKINS, MARI JO Agent 284 Hernando Rd, Winter Haven, FL 33884

Manager

Name Role Address
Adkins, Mari Jo Manager 3370 Dundee Rd, Winter Haven, FL 33884

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 284 Hernando Rd, Winter Haven, FL 33884 No data
CHANGE OF MAILING ADDRESS 2023-04-24 284 Hernando Rd, Winter Haven, FL 33884 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-24 284 Hernando Rd, Winter Haven, FL 33884 No data

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-03-18

Date of last update: 22 Jan 2025

Sources: Florida Department of State