Search icon

SAILOR SAM ENTERPRISES LLC

Company Details

Entity Name: SAILOR SAM ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 30 Sep 2014 (10 years ago)
Document Number: L14000152766
FEI/EIN Number 47-1971048
Address: 3407 S Drexel Ave., Tampa, FL, 33629, US
Mail Address: 3407 S Drexel Ave., Tampa, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SAILOR SAM ENTERPRISES LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 471971048 2024-07-26 SAILOR SAM ENTERPRISES LLC 9
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 8136490276
Plan sponsor’s address 284 APOLLO BEACH BLVD, APOLLO BEACH, FL, 33572

Signature of

Role Plan administrator
Date 2024-07-26
Name of individual signing MELANIE MCCLANNAN
Valid signature Filed with authorized/valid electronic signature
SAILOR SAM ENTERPRISES LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 471971048 2024-07-26 SAILOR SAM ENTERPRISES LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 8136490276
Plan sponsor’s address 284 APOLLO BEACH BLVD, APOLLO BEACH, FL, 33572

Signature of

Role Plan administrator
Date 2024-07-26
Name of individual signing MELANIE MCCLANNAN
Valid signature Filed with authorized/valid electronic signature
SAILOR SAM ENTERPRISES LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 471971048 2023-07-31 SAILOR SAM ENTERPRISES LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 8136490276
Plan sponsor’s address 284 APOLLO BEACH BLVD, APOLLO BEACH, FL, 33572

Signature of

Role Plan administrator
Date 2023-07-31
Name of individual signing MELANIE MCCLANNAN
Valid signature Filed with authorized/valid electronic signature
SAILOR SAM ENTERPRISES LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 471971048 2022-05-11 SAILOR SAM ENTERPRISES LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 3014661815
Plan sponsor’s address 6344 COCOA LANE, APOLLO BEACH, FL, 33572

Signature of

Role Plan administrator
Date 2022-05-11
Name of individual signing MELANIE MCCLANNAN
Valid signature Filed with authorized/valid electronic signature
SAILOR SAM ENTERPRISES LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 471971048 2021-08-20 SAILOR SAM ENTERPRISES LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 8136490276
Plan sponsor’s address 284 APOLLO BEACH BLVD, APOLLO BEACH, FL, 33572

Signature of

Role Plan administrator
Date 2021-08-20
Name of individual signing MELANIE MCCLANNAN
Valid signature Filed with authorized/valid electronic signature
SAILOR SAM ENTERPRISES LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 471971048 2020-06-25 SAILOR SAM ENTERPRISES LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 8136490276
Plan sponsor’s address 284 APOLLO BEACH BLVD, APOLLO BEACH, FL, 33572

Signature of

Role Plan administrator
Date 2020-06-25
Name of individual signing MELANIE MCCLANNAN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MCCLANNAN RICHARD A Agent 3407 S Drexel Ave., Tampa, FL, 33629

Authorized Representative

Name Role Address
McClannan Melanie S Authorized Representative 3407 S Drexel Ave., Tampa, FL, 33629

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000099844 CARRIAGE AUTO SERVICE CENTER EXPIRED 2014-10-01 2019-12-31 No data 274 APOLLO BEACH BLVD., APOLLO BEACH, FL, 33572

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-15 3407 S Drexel Ave., Tampa, FL 33629 No data
CHANGE OF MAILING ADDRESS 2023-02-15 3407 S Drexel Ave., Tampa, FL 33629 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-15 3407 S Drexel Ave., Tampa, FL 33629 No data

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State