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