Search icon

RETAIL CONCEPTS OF ST. AUGUSTINE LLC

Company Details

Entity Name: RETAIL CONCEPTS OF ST. AUGUSTINE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Sep 2014 (10 years ago)
Document Number: L14000148562
FEI/EIN Number 47-1719195
Address: 135 SAINT GEORGE ST, ST. AUGUSTINE, FL, 32084
Mail Address: 135 SAINT GEORGE ST, ST. AUGUSTINE, FL, 32084
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RETAIL CONCEPTS OF ST. AUGUSTINE, LLC 401(K) PROFIT SHARING PLAN 2023 471719195 2024-07-03 RETAIL CONCEPTS OF ST. AUGUSTINE, LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 442299
Sponsor’s telephone number 7048230709
Plan sponsor’s address 135 SAINT GEORGE STREET, ST AUGUSTINE, FL, 32084
RETAIL CONCEPTS OF ST. AUGUSTINE, LLC 401(K) PROFIT SHARING PLAN 2022 471719195 2023-10-11 RETAIL CONCEPTS OF ST. AUGUSTINE, LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 442299
Sponsor’s telephone number 7048230709
Plan sponsor’s address 135 SAINT GEORGE ST., ST AUGUSTINE, FL, 32084
RETAIL CONCEPTS OF ST. AUGUSTINE, LLC 401(K) PROFIT SHARING PLAN 2021 471719195 2022-09-23 RETAIL CONCEPTS OF ST. AUGUSTINE, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 442299
Sponsor’s telephone number 7048230709
Plan sponsor’s address 135 SAINT GEORGE ST., ST AUGUSTINE, FL, 32084
RETAIL CONCEPTS OF ST. AUGUSTINE, LLC 401(K) PROFIT SHARING PLAN 2020 471719195 2021-10-08 RETAIL CONCEPTS OF ST. AUGUSTINE, LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 442299
Sponsor’s telephone number 7048230709
Plan sponsor’s address 135 SAINT GEORGE ST., ST AUGUSTINE, FL, 32084
RETAIL CONCEPTS OF ST. AUGUSTINE, LLC 401(K) PROFIT SHARING PLAN 2019 471719195 2020-10-05 RETAIL CONCEPTS OF ST. AUGUSTINE, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 442299
Sponsor’s telephone number 7048230709
Plan sponsor’s address 135 SAINT GEORGE ST., ST AUGUSTINE, FL, 32084
RETAIL CONCEPTS OF ST. AUGUSTINE, LLC 401(K) PROFIT SHARING PLAN 2018 471719195 2019-10-02 RETAIL CONCEPTS OF ST. AUGUSTINE, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 442299
Sponsor’s telephone number 7048230709
Plan sponsor’s address 135 SAINT GEORGE ST., ST AUGUSTINE, FL, 32084
RETAIL CONCEPTS OF ST. AUGUSTINE, LLC 401(K) PROFIT SHARING PLAN 2017 471719195 2018-10-03 RETAIL CONCEPTS OF ST. AUGUSTINE, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 442299
Sponsor’s telephone number 7048230709
Plan sponsor’s address 135 SAINT GEORGE ST., ST AUGUSTINE, FL, 32084
RETAIL CONCEPTS OF ST. AUGUSTINE, LLC 401(K) PROFIT SHARING PLAN 2016 471719195 2017-09-05 RETAIL CONCEPTS OF ST. AUGUSTINE, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 442299
Sponsor’s telephone number 7048230709
Plan sponsor’s address 135 SAINT GEORGE ST., ST AUGUSTINE, FL, 32084

Signature of

Role Plan administrator
Date 2017-09-05
Name of individual signing JACOB PIZANTI
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
PIZANTI JACOB Agent 135 SAINT GEORGE ST, ST. AUGUSTINE, FL, 32084

Manager

Name Role Address
PIZANTI JACOB Manager 135 SAINT GEORGE ST, ST. AUGUSTINE, FL, 32084

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000045873 SOUVENIR CITY ACTIVE 2021-04-04 2026-12-31 No data 135 ST.GEORGE STREET, ST AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-03-01 135 SAINT GEORGE ST, ST. AUGUSTINE, FL 32084 No data

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-02-13
ANNUAL REPORT 2015-01-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State