Search icon

NJOY DISTRIBUTORS, LLC

Company Details

Entity Name: NJOY DISTRIBUTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 07 Feb 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Feb 2023 (2 years ago)
Document Number: L14000021198
FEI/EIN Number 464766726
Address: 13610 Big Bend DR, Hudson, FL, 34667, US
Mail Address: 13610 Big Bend DR, Hudson, FL, 34667, US
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NJOY DISTRIBUTORS, LLC 401(K) PROFIT SHARING PLAN 2023 464766726 2024-05-23 NJOY DISTRIBUTORS, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 454110
Sponsor’s telephone number 7272435247
Plan sponsor’s address 10945 OYSTER BAY CIRCLE, NEW PORT RICHEY, FL, 34654

Signature of

Role Plan administrator
Date 2024-05-23
Name of individual signing CETERA RETIREMENT PLAN SPECIALISTS
Valid signature Filed with authorized/valid electronic signature
NJOY DISTRIBUTORS, LLC 401(K) PROFIT SHARING PLAN 2022 464766726 2023-05-03 NJOY DISTRIBUTORS, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 454110
Sponsor’s telephone number 7272435247
Plan sponsor’s address 10945 OYSTER BAY CIRCLE, NEW PORT RICHEY, FL, 34654

Signature of

Role Plan administrator
Date 2023-05-03
Name of individual signing CETERA RETIREMENT PLAN SPECIALISTS
Valid signature Filed with authorized/valid electronic signature
NJOY DISTRIBUTORS, LLC 401(K) PROFIT SHARING PLAN 2021 464766726 2022-09-07 NJOY DISTRIBUTORS, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 454110
Sponsor’s telephone number 7272435247
Plan sponsor’s address 10945 OYSTER BAY CIRCLE, NEW PORT RICHEY, FL, 34654

Signature of

Role Plan administrator
Date 2022-09-07
Name of individual signing CETERA RETIREMENT PLAN SPECIALISTS
Valid signature Filed with authorized/valid electronic signature
NJOY DISTRIBUTORS, LLC 401(K) PROFIT SHARING PLAN 2020 464766726 2021-07-13 NJOY DISTRIBUTORS, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 454110
Sponsor’s telephone number 7272435247
Plan sponsor’s address 10945 OYSTER BAY CIRCLE, NEW PORT RICHEY, FL, 34654
NJOY DISTRIBUTORS, LLC 401(K) PROFIT SHARING PLAN 2019 464766726 2020-03-30 NJOY DISTRIBUTORS, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 454110
Sponsor’s telephone number 7272435247
Plan sponsor’s address 10945 OYSTER BAY CIRCLE, NEW PORT RICHEY, FL, 34654
NJOY DISTRIBUTORS, LLC 401(K) PROFIT SHARING PLAN 2018 464766726 2019-03-26 NJOY DISTRIBUTORS, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 454110
Sponsor’s telephone number 7272435247
Plan sponsor’s address 10945 OYSTER BAY CIRCLE, NEW PORT RICHEY, FL, 34654

Agent

Name Role Address
Hnilica Edythe M Agent 10945 Oyster Bay Circle, New Port Richey, FL, 34654

Authorized Member

Name Role Address
HNILICA EDYTHE Authorized Member 10945 OYSTER BAY CIRCLE, NEW PORT RICHEY, FL, 34654
Hnilica Joshua D Authorized Member 6307 Harcross Ct, Spring Hill, FL, 34606

Chief Executive Officer

Name Role Address
John Hnilica Chief Executive Officer 10945 Oyster Bay Cir, New Port Richey, FL, 34654

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-17 13610 Big Bend DR, unit 5053, Hudson, FL 34667 No data
CHANGE OF MAILING ADDRESS 2024-12-17 13610 Big Bend DR, unit 5053, Hudson, FL 34667 No data
LC AMENDMENT 2023-02-09 No data No data
REGISTERED AGENT NAME CHANGED 2023-02-02 Hnilica, Edythe M No data
LC AMENDMENT 2021-09-20 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-12 10945 Oyster Bay Circle, New Port Richey, FL 34654 No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
LC Amendment 2023-02-09
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-03-03
LC Amendment 2021-09-20
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State