Entity Name: | THE PROJECT DELIVERY GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE PROJECT DELIVERY GROUP, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 23 Jan 2015 (10 years ago) |
Last Event: | LC STMNT CORR |
Event Date Filed: | 02 Feb 2015 (10 years ago) |
Document Number: | L15000012683 |
FEI/EIN Number |
47-3296533
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 27911 Crown Lake Boulevard, Bonita Springs, FL, 34135, US |
Mail Address: | 27911 Crown Lake Boulevard, Bonita Springs, FL, 34135, US |
ZIP code: | 34135 |
County: | Lee |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
THE PROJECT DELIVERY GROUP LLC 401(K) PROFIT SHARING PLAN & TRUST | 2023 | 473296533 | 2024-05-03 | THE PROJECT DELIVERY GROUP LLC | 7 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-05-03 |
Name of individual signing | EDWARD ROJAS |
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 | 541600 |
Sponsor’s telephone number | 3109384978 |
Plan sponsor’s address | 27911 CROWN LAKE BLVD SUITE 200, BONITA SPRINGS, FL, 34135 |
Signature of
Role | Plan administrator |
Date | 2023-05-07 |
Name of individual signing | THERESA BRUMMER |
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 | 541600 |
Sponsor’s telephone number | 3109384978 |
Plan sponsor’s address | 27911 CROWN LAKE BLVD, STE 200, BONITA SPRINGS, FL, 34135 |
Signature of
Role | Plan administrator |
Date | 2022-05-14 |
Name of individual signing | THERESA BRUMMER |
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 | 541600 |
Sponsor’s telephone number | 3109384978 |
Plan sponsor’s address | 1691 MICHIGAN AVE, MIAMI BEACH, FL, 33139 |
Signature of
Role | Plan administrator |
Date | 2021-07-12 |
Name of individual signing | EDWARD ROJAS |
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 | 541600 |
Sponsor’s telephone number | 3109384978 |
Plan sponsor’s address | 1691 MICHIGAN AVE, MIAMI BEACH, FL, 33139 |
Signature of
Role | Plan administrator |
Date | 2020-07-22 |
Name of individual signing | EDWARD ROJAS |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
GALLO JOHN W | Chief Executive Officer | 27911 Crown Lake Boulevard, Bonita Springs, FL, 34135 |
TOGEL GREGORY R | President | 27911 Crown Lake Boulevard, Bonita Springs, FL, 34135 |
GALLO JOHN-CARLO | Vice President | 27911 Crown Lake Boulevard, Bonita Springs, FL, 34135 |
GALLO CATHY M | Agent | 28654 San Galgano Way, Bonita Springs, FL, 34135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-08-11 | 27911 Crown Lake Boulevard, Suite 200, Bonita Springs, FL 34135 | - |
CHANGE OF MAILING ADDRESS | 2022-08-11 | 27911 Crown Lake Boulevard, Suite 200, Bonita Springs, FL 34135 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-11-07 | 28654 San Galgano Way, Bonita Springs, FL 34135 | - |
LC STMNT CORR | 2015-02-02 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-25 |
AMENDED ANNUAL REPORT | 2022-09-08 |
ANNUAL REPORT | 2022-08-11 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-02-12 |
AMENDED ANNUAL REPORT | 2019-11-07 |
ANNUAL REPORT | 2019-01-11 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State