Search icon

JACK OF ALL TRADES LLC

Company Details

Entity Name: JACK OF ALL TRADES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 11 Mar 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Jan 2024 (a year ago)
Document Number: L15000044171
FEI/EIN Number 30-0861434
Address: 7901 4th St N, STE 300, St. Petersburg, FL, 33702, US
Mail Address: 7901 4th St N, STE 300, St. Petersburg, FL, 33702, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JACK OF ALL TRADES LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 300861434 2020-07-01 JACK OF ALL TRADES LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 8632141098
Plan sponsor’s address 28427 ILAMAE WAY, BROOKSVILLE, FL, 34602

Signature of

Role Plan administrator
Date 2020-07-01
Name of individual signing ANDREA FRENCH
Valid signature Filed with authorized/valid electronic signature
JACK OF ALL TRADES LLC 401 K PROFIT SHARING PLAN TRUST 2018 300861434 2019-07-12 JACK OF ALL TRADES LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 8632141098
Plan sponsor’s address 28427 ILAMAE WAY, BROOKSVILLE, FL, 34602

Signature of

Role Plan administrator
Date 2019-07-12
Name of individual signing ANDREA FRENCH
Valid signature Filed with authorized/valid electronic signature
JACK OF ALL TRADES LLC 401 K PROFIT SHARING PLAN TRUST 2017 300861434 2018-07-12 JACK OF ALL TRADES LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 8632141098
Plan sponsor’s address 28427 ILAMAE WAY, BROOKSVILLE, FL, 34602

Signature of

Role Plan administrator
Date 2018-07-12
Name of individual signing ANDREA FRENCH
Valid signature Filed with authorized/valid electronic signature
JACK OF ALL TRADES LLC 401 K PROFIT SHARING PLAN TRUST 2016 300861434 2017-11-01 JACK OF ALL TRADES LLC 6
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 8632141098
Plan sponsor’s address 28427 ILAMAE WAY, BROOKSVILLE, FL, 34602

Signature of

Role Plan administrator
Date 2017-11-01
Name of individual signing ANDREA FRENCH
Valid signature Filed with authorized/valid electronic signature
JACK OF ALL TRADES LLC 401 K PROFIT SHARING PLAN TRUST 2016 300861434 2017-11-01 JACK OF ALL TRADES LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 8632141098
Plan sponsor’s address 28427 ILAMAE WAY, BROOKSVILLE, FL, 34602

Signature of

Role Plan administrator
Date 2017-11-01
Name of individual signing ANDREA FRENCH
Valid signature Filed with authorized/valid electronic signature
JACK OF ALL TRADES LLC 401 K PROFIT SHARING PLAN TRUST 2015 300861434 2016-07-27 JACK OF ALL TRADES LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 8632141098
Plan sponsor’s address 28427 ILAMAE WAY, BROOKSVILLE, FL, 34602

Signature of

Role Plan administrator
Date 2016-07-27
Name of individual signing ANDREA FRENCH
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
REGISTERED AGENTS INC Agent

Authorized Member

Name Role Address
FRENCH JACK R Authorized Member 6524 Florida ave, New port richey, FL, 34655

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-09 7901 4th St N, STE 300, St. Petersburg, FL 33702 No data
CHANGE OF PRINCIPAL ADDRESS 2024-01-09 7901 4th St N, STE 300, St. Petersburg, FL 33702 No data
CHANGE OF MAILING ADDRESS 2024-01-09 7901 4th St N, STE 300, St. Petersburg, FL 33702 No data
REGISTERED AGENT NAME CHANGED 2024-01-09 Registered Agents Inc No data
REINSTATEMENT 2024-01-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2020-10-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Documents

Name Date
REINSTATEMENT 2024-01-09
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-02-04
REINSTATEMENT 2020-10-13
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-03-28
Florida Limited Liability 2015-03-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State