Search icon

FITZ & COMPANY, LLC

Company Details

Entity Name: FITZ & COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Apr 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Feb 2023 (2 years ago)
Document Number: L14000063787
FEI/EIN Number 47-3295215
Address: 714 SW GOLDSHINE CT, PALM CITY, FL, 34990, US
Mail Address: 714 SW GOLDSHINE CT, PALM CITY, FL, 34990, US
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FITZ & COMPANY 401(K) PLAN 2023 473295215 2024-03-26 FITZ & COMPANY, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 423990
Sponsor’s telephone number 2298342320
Plan sponsor’s address 714 SW GOLDSHINE CT, PALM CITY, FL, 34990
FITZ & COMPANY 401(K) PLAN 2022 473295215 2023-06-09 FITZ & COMPANY, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 423990
Sponsor’s telephone number 2298342320
Plan sponsor’s address 1977 NW PALMETTO TERRACE, STUART, FL, 34994
FITZ & COMPANY 401(K) PLAN 2021 473295215 2022-09-09 FITZ & COMPANY, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 423990
Sponsor’s telephone number 2298342320
Plan sponsor’s address 1977 NW PALMETTO TERRACE, STUART, FL, 34994
FITZ & COMPANY 401(K) PLAN 2020 473295215 2021-08-23 FITZ & COMPANY, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 423990
Sponsor’s telephone number 5617470525
Plan sponsor’s address 1977 NW PALMETTO TERRACE, STUART, FL, 34994
FITZ & COMPANY 401(K) PLAN 2019 473295215 2020-03-13 FITZ & COMPANY, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 423990
Sponsor’s telephone number 5617470525
Plan sponsor’s address 1977 NW PALMETTO TERRACE, STUART, FL, 34994
FITZ & COMPANY 401(K) PLAN 2018 473295215 2019-07-22 FITZ & COMPANY, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 423990
Sponsor’s telephone number 5617470525
Plan sponsor’s address 1977 NW PALMETTO TERRACE, STUART, FL, 34994
FITZ & COMPANY 401(K) PLAN 2017 473295215 2018-10-08 FITZ & COMPANY, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 423990
Sponsor’s telephone number 5617470525
Plan sponsor’s address 1977 NW PALMETTO TERRACE, STUART, FL, 34994

Agent

Name Role Address
FITZGERALD WALTER Agent 714 Sw Goldshine Ct, Palm city, FL, 34990

Manager

Name Role Address
FITZGERALD WALTER Manager 714 SW GOLDSHINE CT, PALM CITY, FL, 34990
CARPENTER LORI A Manager 714 SW GOLDSHINE CT, PALM CITY, FL, 34990

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000008765 FLOORING HOME & DESIGN CENTER ACTIVE 2023-01-19 2028-12-31 No data 1977 NW PALMETTO TERRACE, STUART, FL, 34994
G20000042650 FLOORING OUTLET AND DESING CENTER ACTIVE 2020-04-17 2025-12-31 No data 1977 NW PALMETTO TER, STUART, FL, 34994
G20000042239 FLOORING OUTLET CENTER ACTIVE 2020-04-16 2025-12-31 No data 1977 NW PALMETTO TER, STUART, FL, 34994
G17000033670 THE INSPIRED SEWIST EXPIRED 2017-03-29 2022-12-31 No data 661 MAPLEWOOD DR, SUITE 14, JUPITER, FL, 33458
G16000099779 QUILTER'S CHOICE EXPIRED 2016-09-13 2021-12-31 No data 972 SW CATALINA STREET, PALM CITY, FL, 34990

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-08 714 Sw Goldshine Ct, Palm city, FL 34990 No data
LC AMENDMENT 2023-02-07 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-07 714 SW GOLDSHINE CT, PALM CITY, FL 34990 No data
CHANGE OF MAILING ADDRESS 2023-02-07 714 SW GOLDSHINE CT, PALM CITY, FL 34990 No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
LC Amendment 2023-02-07
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State