Entity Name: | T & B TOTAL CONSTRUCTION LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 06 Nov 2014 (10 years ago) |
Document Number: | L14000173369 |
FEI/EIN Number | 47-2276604 |
Address: | 6222 Hereford Dr., Lakeland, FL 33810 |
Mail Address: | 6222 Hereford Dr., Lakeland, FL 33810 |
ZIP code: | 33810 |
County: | Polk |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
T & B TOTAL CONSTRUCTION LLC 401(K) PROFIT SHARING PLAN & TRUST | 2019 | 472276604 | 2020-07-28 | T & B TOTAL CONSTRUCTION LLC | 5 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2020-07-28 |
Name of individual signing | MICHAEL SHORT |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 8633329856 |
Plan sponsor’s address | 6222 HEREFORD DR., LAKELAND, FL, 33810 |
Signature of
Role | Plan administrator |
Date | 2019-07-31 |
Name of individual signing | MICHAEL SHORT |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
SHORT, MICHAEL A | Agent | 6222 Hereford Dr., Lakeland, FL 33810 |
Name | Role | Address |
---|---|---|
Short, Michael A | Manager | 6222 Hereford Dr., Lakeland, FL 33810 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-21 | 6222 Hereford Dr., Lakeland, FL 33810 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-21 | 6222 Hereford Dr., Lakeland, FL 33810 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-21 | 6222 Hereford Dr., Lakeland, FL 33810 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-21 |
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 21 Jan 2025
Sources: Florida Department of State