Search icon

IFGO PARTNERS, LLC

Company Details

Entity Name: IFGO PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 15 Feb 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Apr 2019 (6 years ago)
Document Number: L16000031081
FEI/EIN Number 81-1510193
Address: 250 Palm Coast Parkway, Suite 607 #311, Palm Coast, FL 32137
Mail Address: 250 Palm Coast Parkway, Suite 607 #311, Palm Coast, FL 32137
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HAND & STONE MASSAGE & FACIAL SPA 2023 811510193 2024-09-01 IFGO PARTNERS LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-10-01
Business code 812990
Sponsor’s telephone number 7817048887
Plan sponsor’s address 250 PALM COAST PKWY SW, STE 607311, PALM COAST, FL, 32137

Signature of

Role Plan administrator
Date 2024-09-01
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
IFGO PARTNERS LLC 401(K) P/S PLAN 2017 811510193 2018-12-27 IFGO PARTNERS LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541600
Sponsor’s telephone number 5617760748
Plan sponsor’s address 5576 HIGH FLYER RD N, PALM BEACH GARDENS, FL, 33418

Signature of

Role Plan administrator
Date 2018-12-27
Name of individual signing WENDY NORMAN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

Authorized Member

Name Role Address
NORMAN, WENDY Authorized Member 250 Palm Coast Parkway, Suite 607 #311 Palm Coast, FL 32137

Director

Name Role
NORMAN DAVID, INC. Director

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000051197 HAND AND STONE ACTIVE 2019-04-25 2029-12-31 No data 250 PALM COAST PKWY NE, SUITE 607 #311, PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-23 250 Palm Coast Parkway, Suite 607 #311, Palm Coast, FL 32137 No data
CHANGE OF MAILING ADDRESS 2020-01-23 250 Palm Coast Parkway, Suite 607 #311, Palm Coast, FL 32137 No data
REGISTERED AGENT NAME CHANGED 2020-01-23 United States Corporation Agents, Inc. No data
REINSTATEMENT 2019-04-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-23
REINSTATEMENT 2019-04-22
ANNUAL REPORT 2017-01-19
Florida Limited Liability 2016-02-15

Date of last update: 19 Feb 2025

Sources: Florida Department of State