Search icon

JIMMY S CRISTANTIELLO LLC - Florida Company Profile

Company Details

Entity Name: JIMMY S CRISTANTIELLO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JIMMY S CRISTANTIELLO LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Sep 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Dec 2014 (10 years ago)
Document Number: L14000139352
FEI/EIN Number 47-1881162

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 229 SEDONA WAY, PALM BEACH GARDENS, FL, 33418
Mail Address: 229 SEDONA WAY, PALM BEACH GARDENS, FL, 33418
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TPC QUALIFIED PLANS LLC RETIREMENT SAVINGS PLAN 2023 471881162 2024-06-14 JIMMY S CRISTANTIELLO LLC 25
File View Page
Three-digit plan number (PN) 020
Effective date of plan 2021-09-01
Business code 722511
Sponsor’s telephone number 7722042653
Plan sponsor’s address 1611 NW ST. LUCIE WEST BLVD., PORT ST. LUCIE, FL, 34986

Plan administrator’s name and address

Administrator’s EIN 262312094
Plan administrator’s name TPC QUALIFIED PLANS LLC
Plan administrator’s address 11215 N COMMUNITY HOUSE RD #800, CHARLOTTE, NC, 28277
Administrator’s telephone number 8885054484

Signature of

Role Plan administrator
Date 2024-06-14
Name of individual signing MELISSA VERSNIK
Valid signature Filed with authorized/valid electronic signature
TPC QUALIFIED PLANS LLC RETIREMENT SAVINGS PLAN 2022 471881162 2023-06-26 JIMMY S CRISTANTIELLO LLC 21
File View Page
Three-digit plan number (PN) 020
Effective date of plan 2021-09-01
Business code 722511
Sponsor’s telephone number 7722042653
Plan sponsor’s address 1611 NW ST. LUCIE WEST BLVD., PORT ST. LUCIE, FL, 34986

Plan administrator’s name and address

Administrator’s EIN 262312094
Plan administrator’s name TPC QUALIFIED PLANS LLC
Plan administrator’s address 2355 JFK ROAD, DUBUQUE, IA, 52004
Administrator’s telephone number 8885054484

Signature of

Role Plan administrator
Date 2023-06-26
Name of individual signing MELISSA VERSNIK
Valid signature Filed with authorized/valid electronic signature
TPC QUALIFIED PLANS LLC RETIREMENT SAVINGS PLAN 2021 471881162 2022-06-23 JIMMY S CRISTANTIELLO LLC 15
File View Page
Three-digit plan number (PN) 020
Effective date of plan 2021-09-01
Business code 722511
Sponsor’s telephone number 7722042653
Plan sponsor’s address 1611 NW ST. LUCIE WEST BLVD., PORT ST. LUCIE, FL, 34986

Plan administrator’s name and address

Administrator’s EIN 262312094
Plan administrator’s name TPC QUALIFIED PLANS LLC
Plan administrator’s address 2355 JFK ROAD, DUBUQUE, IA, 52004
Administrator’s telephone number 8885054484

Signature of

Role Plan administrator
Date 2022-06-23
Name of individual signing NEIL SHIFMAN
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
CRISTANTIELLO JAMES SJr. President 229 SEDONA WAY, PALM BEACH GARDENS, FL, 33418
Cristantiello James S President 229 SEDONA WAY, PALM BEACH GARDENS, FL, 33418
FLORIDA REGISTERED AGENT LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000001129 CHICK-FIL-A ST. LUCIE WEST 03913 ACTIVE 2019-01-03 2029-12-31 - 1611 NW ST. LUCIE WEST BLVD, PORT ST. LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-03-28 FLORIDA REGISTERED AGENT -
LC AMENDMENT 2014-12-03 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-29

Date of last update: 01 May 2025

Sources: Florida Department of State