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 |
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 | |||||||||||||||||||||||||||||||||
|
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 |
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 |
Name | Role |
---|---|
BUSH ROSS REGISTERED AGENT SERVICES, LLC | Agent |
Name | Role | Address |
---|---|---|
ARMSTRONG JEFFREY D | Manager | 27750 Grove Point Ct, Wesley Chapel, FL, 33544 |
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 |
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