Search icon

VICTORY MADE, LLC

Company Details

Entity Name: VICTORY MADE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 29 Oct 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Jan 2022 (3 years ago)
Document Number: L15000183701
FEI/EIN Number 47-5580331
Address: 8673 TRANSPORT DRIVE, ORLANDO, FL, 32832, US
Mail Address: PO BOX 889, EVANSVILLE, IN, 47706, US
ZIP code: 32832
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VICTORY MADE LLC 401(K) PLAN 2020 475580331 2021-10-12 VICTORY MADE LLC 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 321900
Sponsor’s telephone number 4079822567
Plan sponsor’s address 2437 E LANDSTREET RD, ORLANDO, FL, 328247945

Signature of

Role Plan administrator
Date 2021-10-12
Name of individual signing JEFF DOOLEY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-10-12
Name of individual signing JEFF DOOLEY
Valid signature Filed with authorized/valid electronic signature
VICTORY MADE LLC 401(K) PLAN 2019 475580331 2020-06-04 VICTORY MADE LLC 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 321900
Sponsor’s telephone number 4079822567
Plan sponsor’s address 2437 E LANDSTREET RD, ORLANDO, FL, 328247945

Signature of

Role Plan administrator
Date 2020-06-04
Name of individual signing JEFF DOOLEY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-06-04
Name of individual signing JEFF DOOLEY
Valid signature Filed with authorized/valid electronic signature
VICTORY MADE LLC 401(K) PLAN 2018 475580331 2019-04-29 VICTORY MADE LLC 93
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 321900
Sponsor’s telephone number 4079822567
Plan sponsor’s address 2437 E LANDSTREET RD, ORLANDO, FL, 328247945

Signature of

Role Plan administrator
Date 2019-04-29
Name of individual signing JEFF DOOLEY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-04-29
Name of individual signing JEFF DOOLEY
Valid signature Filed with authorized/valid electronic signature
VICTORY MADE LLC 401(K) PLAN 2017 475580331 2018-10-08 VICTORY MADE LLC 108
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 321900
Sponsor’s telephone number 4079822567
Plan sponsor’s address 2437 E LANDSTREET RD, ORLANDO, FL, 328247945

Signature of

Role Plan administrator
Date 2018-10-08
Name of individual signing RICHARD MONTES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-10-08
Name of individual signing RICHARD MONTES
Valid signature Filed with authorized/valid electronic signature
VICTORY MADE LLC 401(K) PLAN 2016 475580331 2017-12-04 VICTORY MADE LLC 89
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 321900
Sponsor’s telephone number 4079822567
Plan sponsor’s address 2437 E LANDSTREET RD, ORLANDO, FL, 328247945

Signature of

Role Plan administrator
Date 2017-12-04
Name of individual signing RICHARD MONTES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-12-04
Name of individual signing RICHARD MONTES
Valid signature Filed with authorized/valid electronic signature
TAILGATE SPORTS GAME LLC 401(K) PROFIT SHARING PLAN 2015 263317706 2016-07-26 VICTORY MADE LLC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 321900
Sponsor’s telephone number 4079822567
Plan sponsor’s address 2437 E LANDSTREET RD, ORLANDO, FL, 328247945

Signature of

Role Plan administrator
Date 2016-07-26
Name of individual signing SCOTT SIMS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-07-26
Name of individual signing SCOTT SIMS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
WAWRIN STEPHEN RJR ESQ Agent 8673 TRANSPORT DRIVE, ORLANDO, FL, 32832

Manager

Name Role Address
WAWRIN STEPHEN Manager P.O.BOX 889, EVANSVILLE, IN, 47706
Glazer Walt Manager PO Box 889, Evansville, IN, 47706

Acco

Name Role Address
Mehringer Alicia Acco P.O.BOX 889, EVANVILLE, IN, 47706

Vice President

Name Role Address
ALLSHOUSE JIM Vice President P.O. BOX 889, EVANSVILLE, IN, 47706

Officer

Name Role Address
ALLSHOUSE JIM Officer P.O. BOX 889, EVANSVILLE, IN, 47706

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-10-03 8673 TRANSPORT DRIVE, ORLANDO, FL 32832 No data
CHANGE OF PRINCIPAL ADDRESS 2023-10-03 8673 TRANSPORT DRIVE, ORLANDO, FL 32832 No data
REGISTERED AGENT NAME CHANGED 2023-10-03 WAWRIN, STEPHEN R, JR ESQ No data
CHANGE OF MAILING ADDRESS 2023-10-02 8673 TRANSPORT DRIVE, ORLANDO, FL 32832 No data
REINSTATEMENT 2022-01-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
LC AMENDMENT 2018-12-11 No data No data
LC AMENDMENT 2017-10-16 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-08
Reg. Agent Change 2023-10-03
ANNUAL REPORT 2023-01-24
REINSTATEMENT 2022-01-20
ANNUAL REPORT 2019-01-10
LC Amendment 2018-12-11
ANNUAL REPORT 2018-03-06
LC Amendment 2017-10-16
ANNUAL REPORT 2017-02-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State