Search icon

STINGRAY ELECTRIC AND CONTROLS, LLC

Company Details

Entity Name: STINGRAY ELECTRIC AND CONTROLS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 Mar 2016 (9 years ago)
Document Number: L16000052826
FEI/EIN Number 81-1934921
Address: 355 Tortoise View Dr, Satellite Beach, FL, 32937, US
Mail Address: 355 Tortoise View Dr, Satellite Beach, FL, 32937, US
ZIP code: 32937
County: Brevard
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STINGRAY ELECTRIC 401K & PROFIT SHARING PLAN 2023 811934921 2024-06-25 STINGRAY ELECTRIC AND CONTROLS, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-10-01
Business code 238210
Sponsor’s telephone number 3214749408
Plan sponsor’s address 2600 AURORA ROAD, UNIT D, MELBOURNE, FL, 32935

Signature of

Role Plan administrator
Date 2024-06-25
Name of individual signing JAMES HECK
Valid signature Filed with authorized/valid electronic signature
STINGRAY ELECTRIC 401K & PROFIT SHARING PLAN 2022 811934921 2023-06-09 STINGRAY ELECTRIC AND CONTROLS, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-10-01
Business code 238210
Sponsor’s telephone number 3214749408
Plan sponsor’s address 2600 AURORA ROAD, UNIT D, MELBOURNE, FL, 32935

Signature of

Role Plan administrator
Date 2023-06-09
Name of individual signing JAMES HECK
Valid signature Filed with authorized/valid electronic signature
STINGRAY ELECTRIC 401K & PROFIT SHARING PLAN 2021 811934921 2022-04-18 STINGRAY ELECTRIC AND CONTROLS, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-10-01
Business code 238210
Sponsor’s telephone number 3214749408
Plan sponsor’s address 2600 AURORA ROAD, UNIT D, MELBOURNE, FL, 32935

Signature of

Role Plan administrator
Date 2022-04-18
Name of individual signing JAMES HECK
Valid signature Filed with authorized/valid electronic signature
STINGRAY ELECTRIC 401K & PROFIT SHARING PLAN 2020 811934921 2021-04-21 STINGRAY ELECTRIC AND CONTROLS, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-10-01
Business code 238210
Sponsor’s telephone number 3214749408
Plan sponsor’s address 2600 AURORA ROAD, UNIT D, MELBOURNE, FL, 32935

Signature of

Role Plan administrator
Date 2021-04-21
Name of individual signing JAMES HECK
Valid signature Filed with authorized/valid electronic signature
STINGRAY ELECTRIC 401K & PROFIT SHARING PLAN 2019 811934921 2020-05-12 STINGRAY ELECTRIC AND CONTROLS, LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-10-01
Business code 238210
Sponsor’s telephone number 3214749408
Plan sponsor’s address 2600 AURORA ROAD, UNIT D, MELBOURNE, FL, 32935

Signature of

Role Plan administrator
Date 2020-05-12
Name of individual signing JAMES HECK
Valid signature Filed with authorized/valid electronic signature
STINGRAY ELECTRIC 401K & PROFIT SHARING PLAN 2018 811934921 2019-03-25 STINGRAY ELECTRIC AND CONTROLS, LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-10-01
Business code 238210
Sponsor’s telephone number 3214749408
Plan sponsor’s address 2600 AURORA ROAD, UNIT D, MELBOURNE, FL, 32935

Signature of

Role Plan administrator
Date 2019-03-25
Name of individual signing JAMES HECK
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Heck James E Agent 355 Tortoise View Dr, Satellite Beach, FL, 32937

President

Name Role Address
HECK JAMES E President 503 ANDREWS DR., MELBOURNE BEACH, FL, 32951

Chief Executive Officer

Name Role Address
Heck Tia M Chief Executive Officer 503 Andrews Dr, Melbourne Beach, FL, 32951

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-01 355 Tortoise View Dr, Suite C, Satellite Beach, FL 32937 No data
CHANGE OF MAILING ADDRESS 2023-03-01 355 Tortoise View Dr, Suite C, Satellite Beach, FL 32937 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-01 355 Tortoise View Dr, Suite C, Satellite Beach, FL 32937 No data
REGISTERED AGENT NAME CHANGED 2017-01-18 Heck, James Eric No data

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-18
Florida Limited Liability 2016-03-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State