Search icon

AFTER BODY MEALS LLC - Florida Company Profile

Company Details

Entity Name: AFTER BODY MEALS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AFTER BODY MEALS 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: 02 Sep 2015 (10 years ago)
Document Number: L15000150530
FEI/EIN Number 47-5209281

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

Address: 933 Beville Rd, South Daytona, FL, 32119, US
Mail Address: 933 Beville Rd, South Daytona, FL, 32119, US
ZIP code: 32119
County: Volusia
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AFTER BODY MEALS 401(K) PLAN 2023 475209281 2024-09-25 AFTER BODY MEALS 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 722300
Sponsor’s telephone number 3864058726
Plan sponsor’s address 933 BEVILLE ROAD UNIT 101 E, SOUTH DAYTONA, FL, 32119

Signature of

Role Plan administrator
Date 2024-09-25
Name of individual signing MICHAEL VANDERFORD
Valid signature Filed with authorized/valid electronic signature
AFTER BODY MEALS 401(K) PLAN 2022 475209281 2023-06-01 AFTER BODY MEALS 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 722300
Sponsor’s telephone number 3864058726
Plan sponsor’s address 933 BEVILLE ROAD UNIT 101 E, SOUTH DAYTONA, FL, 32119

Signature of

Role Plan administrator
Date 2023-06-01
Name of individual signing KIRK GIRDLEY
Valid signature Filed with authorized/valid electronic signature
AFTER BODY MEALS 401(K) PLAN 2021 475209281 2022-10-06 AFTER BODY MEALS 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 445299
Sponsor’s telephone number 3864058726
Plan sponsor’s address 933 BEVILLE ROAD UNIT 101 E, SOUTH DAYTONA, FL, 32119

Signature of

Role Plan administrator
Date 2022-10-06
Name of individual signing KIRK GIRDLEY
Valid signature Filed with authorized/valid electronic signature
AFTER BODY MEALS 401(K) PLAN 2020 475209281 2021-08-30 AFTER BODY MEALS 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 445299
Sponsor’s telephone number 3864058726
Plan sponsor’s address 933 BEVILLE ROAD UNIT 101 E, SOUTH DAYTONA, FL, 32119

Signature of

Role Plan administrator
Date 2021-08-30
Name of individual signing KIRK GIRDLEY
Valid signature Filed with authorized/valid electronic signature
AFTER BODY MEALS 401(K) PLAN 2019 475209281 2020-10-03 AFTER BODY MEALS 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 445299
Sponsor’s telephone number 3864058726
Plan sponsor’s address 933 BEVILLE ROAD UNIT 101 E, SOUTH DAYTONA, FL, 32119

Signature of

Role Plan administrator
Date 2020-10-03
Name of individual signing KIRK GIRDLEY
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
GIRDLEY KIRK Manager 933 beville road, south daytona, FL, 32119
GIRDLEY HOLDINGS LLC Auth -
GIRDLEY KIRK RJR. Agent 933 Beville Rd, South Daytona, FL, 32119

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-15 933 Beville Rd, unit 101 e, South Daytona, FL 32119 -
CHANGE OF MAILING ADDRESS 2018-01-15 933 Beville Rd, unit 101 e, South Daytona, FL 32119 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-15 933 Beville Rd, Unit 101 e, South Daytona, FL 32119 -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-08-26
Florida Limited Liability 2015-09-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State