Search icon

SUI GENERIS MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: SUI GENERIS MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUI GENERIS MANAGEMENT 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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 Jun 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 26 May 2021 (4 years ago)
Document Number: L15000108735
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 145 Soundings Avenue Suite 210, jupiter, FL, 33477, US
Mail Address: 145 Soundings Avenue Suite 210, jupiter, FL, 33477, US
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SUI GENERIS MANAGEMENT LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 474338644 2023-04-28 SUI GENERIS MANAGEMENT LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-08-01
Business code 541990
Sponsor’s telephone number 7722993261
Plan sponsor’s address 145 SOUNDINGS AVE - STE 210, JUPITER, FL, 334775099

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2023-04-28
Name of individual signing ERISA FIDUCIARY SERVICES
Valid signature Filed with authorized/valid electronic signature
SUI GENERIS MANAGEMENT, LLC 401(K) PLAN 2021 474338644 2022-07-01 SUI GENERIS MANAGEMENT, LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-08-01
Business code 531310
Sponsor’s telephone number 5613395064
Plan sponsor’s address 145 SOUNDINGS AVENUE, SUITE 210, JUPITER, FL, 33477

Signature of

Role Plan administrator
Date 2022-07-01
Name of individual signing LAUREN KASTRINOS
Valid signature Filed with authorized/valid electronic signature
SUI GENERIS MANAGEMENT, LLC 401(K) PLAN 2020 474338644 2021-07-12 SUI GENERIS MANAGEMENT, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-08-01
Business code 531310
Sponsor’s telephone number 5613395064
Plan sponsor’s address 145 SOUNDINGS AVENUE, SUITE 210, JUPITER, FL, 33477

Signature of

Role Plan administrator
Date 2021-07-12
Name of individual signing LAUREN KASTRINOS
Valid signature Filed with authorized/valid electronic signature
SUI GENERIS MANAGEMENT, LLC 401(K) PLAN 2019 474338644 2020-06-04 SUI GENERIS MANAGEMENT, LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-08-01
Business code 531310
Sponsor’s telephone number 7325282656
Plan sponsor’s address 2700 NORTH OCEAN DRIVE, TS11A, SINGER ISLAND, FL, 33404

Signature of

Role Plan administrator
Date 2020-06-04
Name of individual signing DONNA WOHLFARTH
Valid signature Filed with authorized/valid electronic signature
SUI GENERIS MANAGEMENT, LLC 401(K) PLAN 2018 474338644 2019-06-14 SUI GENERIS MANAGEMENT, LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-08-01
Business code 531310
Sponsor’s telephone number 7325282656
Plan sponsor’s address 2700 NORTH OCEAN DRIVE, TS11A, SINGER ISLAND, FL, 33404

Signature of

Role Plan administrator
Date 2019-06-14
Name of individual signing DONNA WOHLFARTH
Valid signature Filed with authorized/valid electronic signature
SUI GENERIS MANAGEMENT, LLC 401(K) PLAN 2017 474338644 2018-06-05 SUI GENERIS MANAGEMENT, LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-08-01
Business code 531310
Sponsor’s telephone number 7325282656
Plan sponsor’s address 2700 NORTH OCEAN DRIVE, TS11A, SINGER ISLAND, FL, 33404

Signature of

Role Plan administrator
Date 2018-06-05
Name of individual signing JOANN VOUGHT
Valid signature Filed with authorized/valid electronic signature
SUI GENERIS MANAGEMENT, LLC 401(K) PLAN 2016 474338644 2017-08-11 SUI GENERIS MANAGEMENT, LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-08-01
Business code 531310
Sponsor’s telephone number 7325282656
Plan sponsor’s address 2700 NORTH OCEAN DRIVE, TS11A, SINGER ISLAND, FL, 33404

Signature of

Role Plan administrator
Date 2017-08-11
Name of individual signing JOANN VOUGHT
Valid signature Filed with authorized/valid electronic signature
SUI GENERIS MANAGEMENT, LLC 401(K) PLAN 2015 474338644 2016-04-20 SUI GENERIS MANAGEMENT, LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-08-01
Business code 531310
Sponsor’s telephone number 7325282656
Plan sponsor’s address 2700 NORTH OCEAN DRIVE, TS11A, SINGER ISLAND, FL, 33404

Signature of

Role Plan administrator
Date 2016-04-20
Name of individual signing JOANN VOUGHT
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
CITRON JEFFREY Manager 145 Soundings Avenue Suite 210, jupiter, FL, 33477
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-05-26 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
LC STMNT OF RA/RO CHG 2021-05-26 - -
REGISTERED AGENT NAME CHANGED 2021-05-26 CORPORATION SERVICE COMPANY -
CHANGE OF PRINCIPAL ADDRESS 2021-01-04 145 Soundings Avenue Suite 210, jupiter, FL 33477 -
REINSTATEMENT 2021-01-04 - -
CHANGE OF MAILING ADDRESS 2021-01-04 145 Soundings Avenue Suite 210, jupiter, FL 33477 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-26
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-21
CORLCRACHG 2021-05-26
REINSTATEMENT 2021-01-04
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State