Entity Name: | ABC TOWING OF PORT ST. LUCIE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 10 Jun 2015 (10 years ago) |
Document Number: | L15000101588 |
FEI/EIN Number | 47-4258327 |
Address: | 1337 SW BILTMORE ST., PORT ST. LUCIE, FL, 34983, US |
Mail Address: | 1337 SW BILTMORE ST., PORT ST. LUCIE, FL, 34983, US |
ZIP code: | 34983 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ABC TOWING 401K | 2023 | 474258327 | 2024-06-21 | ABC TOWING OF PORT ST LUCIE LLC | 4 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-06-21 |
Name of individual signing | SHIRLEY HORNER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2022-02-01 |
Business code | 488410 |
Sponsor’s telephone number | 7728344205 |
Plan sponsor’s address | 1337 SW BILTMORE ST, PORT SAINT LUCIE, FL, 34983 |
Signature of
Role | Plan administrator |
Date | 2023-06-24 |
Name of individual signing | SHIRLEY HORNER |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
TURNBULL SCOTT ESQ. | Agent | 759 SW FEDERAL HIGHWAY, STUART, FL, 34994 |
Name | Role | Address |
---|---|---|
BORDONALI MIKE | Manager | 1337 SW Biltmore St., Port Saint Lucie, FL, 34983 |
Barton Donald | Manager | 1337 SW Biltmore St., Port Saint Lucie, FL, 34983 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-08-23 | 1337 SW BILTMORE ST., PORT ST. LUCIE, FL 34983 | No data |
CHANGE OF MAILING ADDRESS | 2018-08-23 | 1337 SW BILTMORE ST., PORT ST. LUCIE, FL 34983 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-16 |
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-01-26 |
ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2017-02-01 |
ANNUAL REPORT | 2016-03-09 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State