Search icon

B&T USA, LLC

Headquarter

Company Details

Entity Name: B&T USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 28 May 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Sep 2024 (5 months ago)
Document Number: L14000086215
FEI/EIN Number 465766892
Address: 6801 N 54TH ST, TAMPA, FL, 33610, US
Mail Address: 6801 N 54TH ST, TAMPA, FL, 33610, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of B&T USA, LLC, CONNECTICUT 2872268 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
B&T USA 401K AND PROFIT SHARING PLAN 2023 465766892 2024-07-16 B&T USA 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 339900
Sponsor’s telephone number 8136531200
Plan sponsor’s address 6801 N. 54TH ST., TAMPA, FL, 33610

Signature of

Role Plan administrator
Date 2024-07-16
Name of individual signing JODI RICHARDSON
Valid signature Filed with authorized/valid electronic signature
B&T USA 401K AND PROFIT SHARING PLAN 2022 465766892 2023-05-01 B&T USA 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 339900
Sponsor’s telephone number 8136531200
Plan sponsor’s address 6801 N. 54TH ST., TAMPA, FL, 33610

Signature of

Role Plan administrator
Date 2023-05-01
Name of individual signing SEAN SULLIVAN
Valid signature Filed with authorized/valid electronic signature
B&T USA 401K AND PROFIT SHARING PLAN 2021 465766892 2022-07-11 B&T USA 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 339900
Sponsor’s telephone number 8136531200
Plan sponsor’s address 6801 N. 54TH ST., TAMPA, FL, 33610

Signature of

Role Plan administrator
Date 2022-07-11
Name of individual signing SEAN SULLIVAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-07-11
Name of individual signing SEAN SULLIVAN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
C T CORPORATION SYSTEM Agent

Manager

Name Role Address
SCOTT JON CEO Manager 6801 N 54TH ST, TAMPA, FL, 33610
RICHARDSON JODI CFO Manager 6801 N 54TH ST, TAMPA, FL, 33610

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000070583 B&T USA EXPIRED 2014-07-08 2024-12-31 No data 4532 W KENNEDY BLVD, SUITE 111, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-09-12 No data No data
LC AMENDMENT 2023-09-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-09-01 6801 N 54TH ST, STE 111, TAMPA, FL 33610 No data
CHANGE OF MAILING ADDRESS 2023-09-01 6801 N 54TH ST, STE 111, TAMPA, FL 33610 No data
LC AMENDMENT 2016-12-23 No data No data

Documents

Name Date
LC Amendment 2024-09-12
AMENDED ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2024-02-06
LC Amendment 2023-09-01
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-02-13
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State