Search icon

PLD MECHANICS, LLC

Company Details

Entity Name: PLD MECHANICS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 Jan 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2020 (4 years ago)
Document Number: L15000009665
FEI/EIN Number 47-2853730
Address: 1626 ne 77th st., Ocala, FL, 34479, US
Mail Address: 1626 ne 77th st., Ocala, FL, 34479, US
ZIP code: 34479
County: Marion
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PLD MECHANICS LLC 401 K PROFIT SHARING PLAN TRUST 2018 472853730 2019-07-23 PLD MECHANICS LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 9048143935
Plan sponsor’s address 233 TRESCA RD, JACKSONVILLE, FL, 32225

Signature of

Role Plan administrator
Date 2019-07-23
Name of individual signing PATRICK DIAZ
Valid signature Filed with authorized/valid electronic signature
PLD MECHANICS LLC 401 K PROFIT SHARING PLAN TRUST 2016 472853730 2017-07-18 PLD MECHANICS LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 9048143935
Plan sponsor’s address 233 TRESCA RD, JACKSONVILLE, FL, 32225

Signature of

Role Plan administrator
Date 2017-07-18
Name of individual signing PATRICK DIAZ
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
LOU DIAZ ABELO PATRICK SR Agent 1626 NE 77TH STREET, OCALA, FL, 34479

Managing Member

Name Role Address
LOU DIAZ ALBELO PATRICK SR Managing Member 2275 NW 90th street, Ocala, FL, 34475

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-10 No data No data
CHANGE OF MAILING ADDRESS 2020-10-10 1626 ne 77th st., Ocala, FL 34479 No data
REGISTERED AGENT NAME CHANGED 2020-10-10 LOU DIAZ ABELO, PATRICK, SR No data
REGISTERED AGENT ADDRESS CHANGED 2020-10-10 1626 NE 77TH STREET, OCALA, FL 34479 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-10-15 1626 ne 77th st., Ocala, FL 34479 No data

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-02-07
REINSTATEMENT 2020-10-10
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-27
Florida Limited Liability 2015-01-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State