Search icon

MASSALINA RESTAURANT GROUP LLC

Company Details

Entity Name: MASSALINA RESTAURANT GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 05 May 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L15000078889
FEI/EIN Number 47-4626201
Address: 11615 Poston Rd, Panama City, FL, 32404, US
Mail Address: 204 Collierstown Way, Peachtree City, GA, 30269, US
ZIP code: 32404
County: Bay
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MASSALINE REST. GRP. (WELFARE PLAN) 2022 474626201 2023-07-27 MASSALINA RESTAURANT GROUP, LLC 1
File View Page
Three-digit plan number (PN) 951
Effective date of plan 2019-09-01
Business code 722511
Sponsor’s telephone number 7707109839
Plan sponsor’s address 112 EAST 3RD COURT, PANAMA CITY, FL, 32401

Plan administrator’s name and address

Administrator’s EIN 472506773
Plan administrator’s name KENNION & CO LLC
Plan administrator’s address 2828 OLD 280 COURT, SUITE 110, VESTAVIA, AL, 35243
Administrator’s telephone number 8669665457

Signature of

Role Plan administrator
Date 2023-07-19
Name of individual signing W. HAL SHEPHERD
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-07-19
Name of individual signing W. HAL SHEPHERD
Valid signature Filed with authorized/valid electronic signature
MASSALINE REST. GRP. (WELFARE PLAN) 2021 474626201 2022-07-29 MASSALINA RESTAURANT GROUP, LLC 1
File View Page
Three-digit plan number (PN) 951
Effective date of plan 2019-09-01
Business code 722511
Sponsor’s telephone number 7707109839
Plan sponsor’s address 112 EAST 3RD COURT, PANAMA CITY, FL, 32401

Plan administrator’s name and address

Administrator’s EIN 472506773
Plan administrator’s name KENNION & CO LLC
Plan administrator’s address 2828 OLD 280 COURT, SUITE 110, VESTAVIA, AL, 35243
Administrator’s telephone number 8669665457

Signature of

Role Plan administrator
Date 2022-07-19
Name of individual signing W. HAL SHEPHERD
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-07-19
Name of individual signing W. HAL SHEPHERD
Valid signature Filed with authorized/valid electronic signature
MASSALINE REST. GRP. (WELFARE PLAN) 2020 474626201 2021-07-25 MASSALINA RESTAURANT GROUP, LLC 2
File View Page
Three-digit plan number (PN) 951
Effective date of plan 2019-09-01
Business code 722511
Sponsor’s telephone number 7707109839
Plan sponsor’s address 112 EAST 3RD COURT, PANAMA CITY, FL, 32401

Plan administrator’s name and address

Administrator’s EIN 472506773
Plan administrator’s name KENNION & CO LLC
Plan administrator’s address 2828 OLD 280 COURT, SUITE 110, VESTAVIA, AL, 35243
Administrator’s telephone number 8669665457

Signature of

Role Plan administrator
Date 2021-07-20
Name of individual signing W. HAL SHEPHERD
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-07-20
Name of individual signing W. HAL SHEPHERD
Valid signature Filed with authorized/valid electronic signature
MASSALINE REST. GRP. (WELFARE PLAN) 2019 474626201 2020-07-30 MASSALINA RESTAURANT GROUP, LLC 0
File View Page
Three-digit plan number (PN) 951
Effective date of plan 2019-09-01
Business code 722511
Sponsor’s telephone number 7707109839
Plan sponsor’s address 112 EAST 3RD COURT, PANAMA CITY, FL, 32401

Plan administrator’s name and address

Administrator’s EIN 472506773
Plan administrator’s name KENNION & CO LLC
Plan administrator’s address 800 CORPORATE PKWY STE 100, BIRMINGHAM, AL, 35242
Administrator’s telephone number 8669665457

Signature of

Role Plan administrator
Date 2020-07-30
Name of individual signing W. HAL SHEPHERD
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-07-30
Name of individual signing W. HAL SHEPHERD
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
COWAN JOEL HJR Agent 11615 Poston Rd, Panama City, FL, 32404

Manager

Name Role Address
COWAN JOEL HJR Manager 11615 POSTON RD, PANAMA CITY, FL, 32404
Cowan Joel H Manager 204 Collierstown Way, Peachtree City, GA, 30269

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-11-21 11615 Poston Rd, Panama City, FL 32404 No data
CHANGE OF MAILING ADDRESS 2018-11-21 11615 Poston Rd, Panama City, FL 32404 No data
REGISTERED AGENT ADDRESS CHANGED 2018-11-21 11615 Poston Rd, Panama City, FL 32404 No data

Documents

Name Date
ANNUAL REPORT 2023-09-15
ANNUAL REPORT 2022-07-18
ANNUAL REPORT 2021-09-17
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-03-01
AMENDED ANNUAL REPORT 2018-11-21
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-26
Florida Limited Liability 2015-05-05

Date of last update: 03 Feb 2025

Sources: Florida Department of State