Search icon

ACCREDITED FIRESTOP INSTALLERS LLC

Company Details

Entity Name: ACCREDITED FIRESTOP INSTALLERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 30 Sep 2014 (10 years ago)
Document Number: L14000152662
FEI/EIN Number 47-1992676
Address: 1501 Robert J. Conlan Blvd NE, Palm Bay, FL, 32905, US
Mail Address: 1501 Robert J. Conlan Blvd NE, Palm Bay, FL, 32905, US
ZIP code: 32905
County: Brevard
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ACCREDITED FIRESTOP INSTALLERS, LLC 401K PLAN 2023 471992676 2024-08-30 ACCREDITED FIRESTOP INSTALLERS, LLC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 238290
Sponsor’s telephone number 7724941088
Plan sponsor’s address 1501 ROBERT J CONLAN BLVD, SUITE 280, PALM BAY, FL, 32905
ACCREDITED FIRESTOP INSTALLERS, LLC 401K PLAN 2022 471992676 2023-05-22 ACCREDITED FIRESTOP INSTALLERS, LLC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 238290
Sponsor’s telephone number 7724941088
Plan sponsor’s address 1501 ROBERT J CONLAN BLVD, SUITE 280, PALM BAY, FL, 32905
ACCREDITED FIRESTOP INSTALLERS, LLC 401K PLAN 2021 471992676 2022-10-05 ACCREDITED FIRESTOP INSTALLERS, LLC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 238290
Sponsor’s telephone number 7724941088
Plan sponsor’s address 1501 ROBERT J CONLAN BLVD, SUITE 280, PALM BAY, FL, 32905
ACCREDITED FIRESTOP INSTALLERS, LLC 401K PLAN 2020 471992676 2021-10-08 ACCREDITED FIRESTOP INSTALLERS, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 238290
Sponsor’s telephone number 7724941088
Plan sponsor’s address 1501 ROBERT J CONLAN BLVD, SUITE 280, PALM BAY, FL, 32905

Agent

Name Role Address
RITENOUR CODY J Agent 189 Abeto Terrace, Sebastian, FL, 32958

Authorized Member

Name Role Address
RITENOUR CODY J Authorized Member 189 ABETO TERRACE, SEBASTIAN, FL, 32958

Auth

Name Role Address
Spenser Clark Auth 2746 52nd ave, Vero Beach, FL, 32966

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-02 1501 Robert J. Conlan Blvd NE, Suite 200, Palm Bay, FL 32905 No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-02 189 Abeto Terrace, Sebastian, FL 32958 No data
CHANGE OF PRINCIPAL ADDRESS 2025-01-02 1501 Robert J. Conlan Blvd NE, Suite 200, Palm Bay, FL 32905 No data
CHANGE OF MAILING ADDRESS 2020-10-07 1501 Robert J. Conlan Blvd NE, Suite 280, Palm Bay, FL 32905 No data
CHANGE OF PRINCIPAL ADDRESS 2020-10-07 1501 Robert J. Conlan Blvd NE, Suite 280, Palm Bay, FL 32905 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-18 7250 49th Street, Unit F, Vero Beach, FL 32967 No data
REGISTERED AGENT NAME CHANGED 2020-01-18 RITENOUR, CODY J. No data

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-01-13
AMENDED ANNUAL REPORT 2020-10-07
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State