Search icon

TILLY ENTERPRISES, LLC

Company Details

Entity Name: TILLY ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 May 2014 (11 years ago)
Document Number: L14000077201
FEI/EIN Number 47-0972931
Address: 3220 ATLANTIC AVENUE, LAKELAND, FL, 33803
Mail Address: 3220 ATLANTIC AVENUE, LAKELAND, FL, 33803
ZIP code: 33803
County: Polk
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TILLY ENTERPRISES, LLC 401(K) RETIREMENT PLAN 2023 470972931 2024-07-27 TILLY ENTERPRISES, LLC 128
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 484200
Sponsor’s telephone number 8636466683
Plan sponsor’s address 3220 ATLANTIC AVE, LAKELAND, FL, 33803
TILLY ENTERPRISES, LLC 401(K) RETIREMENT PLAN 2021 470972931 2022-10-11 TILLY ENTERPRISES, LLC 98
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 484200
Sponsor’s telephone number 8636466683
Plan sponsor’s address 3220 ATLANTIC AVE., LAKE LAND, FL, 33803

Signature of

Role Plan administrator
Date 2022-10-11
Name of individual signing JONATHAN CRAIN
Valid signature Filed with authorized/valid electronic signature
TILLY ENTERPRISES, LLC 401(K) RETIREMENT PLAN 2020 470972931 2021-07-08 TILLY ENTERPRISES, LLC 103
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 484200
Sponsor’s telephone number 8636466683
Plan sponsor’s address 3220 ATLANTIC AVE., LAKE LAND, FL, 33803

Signature of

Role Plan administrator
Date 2021-07-08
Name of individual signing JONATHAN CRAIN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
VAUGHN MATTHEW JESQ. Agent 225 EAST LEMON STREET, SUITE 300, LAKELAND, FL, 33801

Manager

Name Role Address
CRAIN JONATHAN Manager 3220 ATLANTIC AVENUE, LAKELAND, FL, 33803

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State