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 |
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-08-10 |
Name of individual signing | NICK RICE |
Valid signature | Filed with authorized/valid electronic signature |
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 |
Name | Role | Address |
---|---|---|
ADKINS, MARI JO | Agent | 284 Hernando Rd, Winter Haven, FL 33884 |
Name | Role | Address |
---|---|---|
Adkins, Mari Jo | Manager | 3370 Dundee Rd, Winter Haven, FL 33884 |
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 |
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