Search icon

REILLY OPELKA, LLC

Company Details

Entity Name: REILLY OPELKA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 May 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2017 (7 years ago)
Document Number: L15000093189
FEI/EIN Number 30-0872078
Address: 21 AUGUSTA TRAIL, PALM COAST, FL, 32317
Mail Address: 21 AUGUSTA TRAIL, PALM COAST, FL, 32317
ZIP code: 32317
County: Leon
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
REILLY OPELKA, LLC 401K 2023 300872078 2024-11-16 REILLY OPELKA LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 711510
Sponsor’s telephone number 3865031334
Plan sponsor’s address 56 NEW LEATHERWOOD DRIVE, PALM COAST, FL, 32137

Signature of

Role Plan administrator
Date 2024-11-16
Name of individual signing GEORGE OPELKA
Valid signature Filed with authorized/valid electronic signature
REILLY OPELKA, LLC 401K 2022 300872078 2023-07-27 REILLY OPELKA LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 711510
Sponsor’s telephone number 8139788804
Plan sponsor’s address 21 AUGUSTA TRAIL, PALM COAST, FL, 32137

Signature of

Role Plan administrator
Date 2023-07-27
Name of individual signing HANNAH NOBLE
Valid signature Filed with authorized/valid electronic signature
REILLY OPELKA, LLC 401K 2021 300872078 2022-06-13 REILLY OPELKA LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 711510
Sponsor’s telephone number 8139788804
Plan sponsor’s address 21 AUGUSTA TRAIL, PALM COAST, FL, 32137

Signature of

Role Plan administrator
Date 2022-06-13
Name of individual signing HANNAH NOBLE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
OPELKA GEORGE J Agent 21 AUGUSTA TRAIL, PALM COAST, FL, 32317

Member

Name Role Address
Opelka George J Member 21 AUGUSTA TRAIL, PALM COAST, FL, 32317

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-09-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2016-04-21 OPELKA, GEORGE J No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-09-28
ANNUAL REPORT 2016-04-21
Florida Limited Liability 2015-05-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State