Search icon

Z BOS ELECTRICAL, LLC

Company Details

Entity Name: Z BOS ELECTRICAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 30 Jul 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Sep 2015 (9 years ago)
Document Number: L15000130440
FEI/EIN Number 47-4729500
Address: 6262 Clarity Court, Sarasota, FL, 34240, US
Mail Address: 6262 Clarity Court, Sarasota, FL, 34240, US
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
Z BOS ELECTRICAL, LLC 401(K) PROFIT SHARING PLAN 2022 474729500 2023-09-29 Z BOS ELECTRICAL, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238210
Sponsor’s telephone number 9418939784
Plan sponsor’s address 7313 WEXFORD CT, LAKEWOOD RANCH, FL, 34202

Signature of

Role Plan administrator
Date 2023-09-29
Name of individual signing ANGELA APPLEBY
Valid signature Filed with authorized/valid electronic signature
Z BOS ELECTRICAL, LLC 401(K) PROFIT SHARING PLAN 2021 474729500 2022-07-28 Z BOS ELECTRICAL, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238210
Sponsor’s telephone number 9418939784
Plan sponsor’s address 7313 WEXFORD CT, LAKEWOOD RANCH, FL, 34202

Signature of

Role Plan administrator
Date 2022-07-28
Name of individual signing ANGELA APPLEBY
Valid signature Filed with authorized/valid electronic signature
Z BOS ELECTRICAL, LLC 401(K) PROFIT SHARING PLAN 2020 474729500 2021-10-15 Z BOS ELECTRICAL, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238210
Sponsor’s telephone number 9418939784
Plan sponsor’s address 6262 CLARITY CT, SARASOTA, FL, 34240

Signature of

Role Plan administrator
Date 2021-10-15
Name of individual signing BARBARA NEGRO
Valid signature Filed with authorized/valid electronic signature
Z BOS ELECTRICAL, LLC 401(K) PROFIT SHARING PLAN 2019 474729500 2020-06-19 Z BOS ELECTRICAL, LLC 4
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238210
Sponsor’s telephone number 9418939784
Plan sponsor’s address 7313 WEXFORD CT, LAKEWOOD RANCH, FL, 34202

Signature of

Role Plan administrator
Date 2020-06-19
Name of individual signing KRICHMOND1673
Valid signature Filed with authorized/valid electronic signature
Z BOS ELECTRICAL, LLC 401(K) PROFIT SHARING PLAN 2019 474729500 2020-06-30 Z BOS ELECTRICAL, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238210
Sponsor’s telephone number 9418939784
Plan sponsor’s address 7313 WEXFORD CT, LAKEWOOD RANCH, FL, 34202

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing KARI RICHMOND
Valid signature Filed with authorized/valid electronic signature
Z BOS ELECTRICAL LLC 401 K PROFIT SHARING PLAN TRUST 2018 474729500 2019-06-10 Z BOS ELECTRICAL LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 9418939784
Plan sponsor’s address 7313 WEXFORD CT, BRADENTON, FL, 34202

Signature of

Role Plan administrator
Date 2019-06-10
Name of individual signing KATHYRN RICHMOND
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Bos Glen Agent 6262 Clarity Court, Sarasota, FL, 34240

President

Name Role Address
BOS GLEN M President 6262 Clarity Court, Sarasota, FL, 34240

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 6262 Clarity Court, Sarasota, FL 34240 No data
CHANGE OF MAILING ADDRESS 2021-04-30 6262 Clarity Court, Sarasota, FL 34240 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 6262 Clarity Court, Sarasota, FL 34240 No data
REGISTERED AGENT NAME CHANGED 2017-02-27 Bos, Glen No data
LC AMENDMENT 2015-09-17 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-02-27
AMENDED ANNUAL REPORT 2016-08-08
ANNUAL REPORT 2016-03-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State