Search icon

DJA & FOUR, LLC

Company Details

Entity Name: DJA & FOUR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 22 Apr 2014 (11 years ago)
Document Number: L14000065009
FEI/EIN Number 46-5550949
Address: 11239 US Highway 1, N Palm Beach, FL, 33408, US
Mail Address: 10057-A SUNSET STRIP, SUNRISE, FL, 33322, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DJA & FOUR LLC 401(K) PROFIT SHARING PLAN AND TRUST 2023 465550949 2024-09-16 DJA & FOUR LLC 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-10-14
Business code 541990
Sponsor’s telephone number 7542649634
Plan sponsor’s address 10057A SUNSET STRIP, SUNRISE, FL, 33322

Plan administrator’s name and address

Administrator’s EIN 462023154
Plan administrator’s name FIRST PARTY ADMINISTRATOR, LLC
Plan administrator’s address 2524 HABERFIELD CT NE, ATLANTA, GA, 30319
Administrator’s telephone number 6785009551

Signature of

Role Plan administrator
Date 2024-09-16
Name of individual signing JOHN A. STARR
Valid signature Filed with authorized/valid electronic signature
DJA & FOUR LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 465550949 2023-09-19 DJA & FOUR LLC 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-10-14
Business code 541990
Sponsor’s telephone number 7542649634
Plan sponsor’s address 10057-A SUNSET STRIP, SUNRISE, FL, 33322

Signature of

Role Plan administrator
Date 2023-09-19
Name of individual signing JOHN A. STARR
Valid signature Filed with authorized/valid electronic signature
DJA & FOUR LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 465550949 2022-10-13 DJA & FOUR LLC 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-10-14
Business code 541990
Sponsor’s telephone number 7542649634
Plan sponsor’s address 10057-A SUNSET STRIP, SUNRISE, FL, 33322

Signature of

Role Plan administrator
Date 2022-10-13
Name of individual signing JOHN A. STARR
Valid signature Filed with authorized/valid electronic signature
DJA & FOUR LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 465550949 2021-05-19 DJA & FOUR LLC 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-10-14
Business code 541990
Sponsor’s telephone number 7542649634
Plan sponsor’s address 10057-A SUNSET STRIP, SUNRISE, FL, 33322

Signature of

Role Plan administrator
Date 2021-05-19
Name of individual signing ERISA FIDUCIARY SERVICES, INC
Valid signature Filed with authorized/valid electronic signature
DJA & FOUR LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 465550949 2020-05-19 DJA & FOUR LLC 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 7542649634
Plan sponsor’s address 10057-A SUNSET STRIP, SUNRISE, FL, 33322

Signature of

Role Plan administrator
Date 2020-05-19
Name of individual signing ERISA FIDUCIARY SERVICES
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
ALFANO JOHN S Agent 10057A SUNSET STRIP, SUNRISE, FL, 33322

Member

Name Role Address
ALFANO JOHN S Member 10057-A SUNSET STRIP, SUNRISE, FL, 33322
Alfano Jacqueline M Member 10057-A SUNSET STRIP, SUNRISE, FL, 33322
Alfano Nicholas M Member 10057-A SUNSET STRIP, SUNRISE, FL, 33322

memb

Name Role Address
Alfano John A memb 10057-A SUNSET STRIP, SUNRISE, FL, 33322

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000065729 DORIS ITALIAN MARKET & BAKERY ACTIVE 2015-06-24 2025-12-31 No data 10057-A SUNSET STRIP, SUNRISE, FL, 33322

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-02 ALFANO, JOHN S No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-02 10057A SUNSET STRIP, SUNRISE, FL 33322 No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-14 11239 US Highway 1, N Palm Beach, FL 33408 No data

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-02-11

Date of last update: 03 Feb 2025

Sources: Florida Department of State