Search icon

HANLEX GROUP, LLC

Company Details

Entity Name: HANLEX GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 05 Sep 2014 (10 years ago)
Document Number: L14000139649
FEI/EIN Number 47-1787702
Address: 1000 COLOR PLACE, APOPKA, FL, 32703, US
Mail Address: 1000 COLOR PLACE, APOPKA, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BRICK BY BRICK RETIREMENT PLAN 2023 471787702 2024-09-20 HANLEX GROUP LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 236200
Sponsor’s telephone number 4078894154
Plan sponsor’s address 1000 COLOR PLACE, APOPKA, FL, 32703

Signature of

Role Plan administrator
Date 2024-09-20
Name of individual signing HENRIETTE PISTOR
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-09-20
Name of individual signing HANS PISTOR
Valid signature Filed with authorized/valid electronic signature
BRICK BY BRICK RETIREMENT PLAN 2022 272461800 2023-07-25 HANLEX GROUP LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 236200
Sponsor’s telephone number 4078894154
Plan sponsor’s address 1000 COLOR PLACE, APOPKA, FL, 32703

Signature of

Role Plan administrator
Date 2023-07-25
Name of individual signing HANS PISTOR
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
PISTOR HANS B Agent 1000 COLOR PLACE, APOPKA, FL, 32703

Manager

Name Role Address
PISTOR HANS B Manager 1000 COLOR PLACE, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-11 1000 COLOR PLACE, STE 200, APOPKA, FL 32703 No data
CHANGE OF MAILING ADDRESS 2022-04-11 1000 COLOR PLACE, STE 200, APOPKA, FL 32703 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-11 1000 COLOR PLACE, STE 200, APOPKA, FL 32703 No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State