Search icon

STUMP PASS MARINE SERVICES LLC

Company Details

Entity Name: STUMP PASS MARINE SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 30 Jan 2014 (11 years ago)
Date of dissolution: 30 Apr 2024 (9 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2024 (9 months ago)
Document Number: L14000016519
FEI/EIN Number 46-4695252
Address: 6081 Hamilton Blvd Suite 100, Allentown, PA 18106
Mail Address: 6081 Hamilton Blvd Suite 100, Allentown, PA 18106
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STUMP PASS MARINA 401(K) PROFIT SHARING PLAN 2022 464695252 2023-12-22 STUMP PASS MARINE SERVICES LLC 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 722513
Sponsor’s telephone number 9416972206
Plan sponsor’s address 260 MARYLAND AVENUE, ENGLEWOOD, FL, 34224
STUMP PASS MARINA 401(K) PROFIT SHARING PLAN 2022 464695252 2023-10-12 STUMP PASS MARINE SERVICES LLC 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 722513
Sponsor’s telephone number 9416972206
Plan sponsor’s address 260 MARYLAND AVENUE, ENGLEWOOD, FL, 34224

Agent

Name Role
300 WEST DEARBORN STREET, LLC. Agent

Manager

Name Role Address
Ward, Jennifer Manager 1504 Bette Lane, Hellertown, PA 18055
VALLEY NATIONAL PROPERTIES LLC Manager No data

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000054510 STUMP PASS MARINA ACTIVE 2020-05-17 2025-12-31 No data 260 MARYLAND AVE., ENGLEWOOD, FL, 34224

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-03-28 6081 Hamilton Blvd Suite 100, Allentown, PA 18106 No data
CHANGE OF MAILING ADDRESS 2023-03-28 6081 Hamilton Blvd Suite 100, Allentown, PA 18106 No data
REGISTERED AGENT NAME CHANGED 2023-03-28 300 West Dearborn Street, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-28 300 West Dearborn St, ENGLEWOOD, FL 34223 No data
LC STMNT OF RA/RO CHG 2014-09-08 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-30
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-03-11

Date of last update: 22 Jan 2025

Sources: Florida Department of State