Search icon

ARMSTRONG FORENSIC ENGINEERS, LLC

Company Details

Entity Name: ARMSTRONG FORENSIC ENGINEERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 25 Sep 2014 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 10 Feb 2015 (10 years ago)
Document Number: L14000150395
FEI/EIN Number 47-1952978
Address: 27750 Grove Point Ct, Wesley Chapel, FL, 33544, US
Mail Address: PO Box 47868, Tampa, FL, 33646-0116, US
ZIP code: 33544
County: Pasco
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ARMSTRONG FORENSIC ENGINEERS, LLC 401(K) PLAN 2018 471952978 2019-10-14 ARMSTRONG FORENSIC ENGINEERS, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 8139488010
Plan sponsor’s address 17844 N. US HIGHWAY 41, LUTZ, FL, 33549

Signature of

Role Plan administrator
Date 2019-10-14
Name of individual signing JEFFREY ARMSTRONG
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-10-14
Name of individual signing JEFFREY ARMSTRONG
Valid signature Filed with authorized/valid electronic signature
ARMSTRONG FORENSIC ENGINEERS, INC. 401(K) PLAN 2017 471952978 2018-09-25 ARMSTRONG FORENSIC ENGINEERS, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 8139488010
Plan sponsor’s address 17844 N. US HIGHWAY 41, LUTZ, FL, 33549

Agent

Name Role
BUSH ROSS REGISTERED AGENT SERVICES, LLC Agent

Manager

Name Role Address
ARMSTRONG JEFFREY D Manager 27750 Grove Point Ct, Wesley Chapel, FL, 33544

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 27750 Grove Point Ct, Wesley Chapel, FL 33544 No data
CHANGE OF MAILING ADDRESS 2023-04-28 27750 Grove Point Ct, Wesley Chapel, FL 33544 No data
LC NAME CHANGE 2015-02-10 ARMSTRONG FORENSIC ENGINEERS, LLC No data

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State