Search icon

ARTISTIC ENTERTAINMENT SERVICES - FLA, LLC

Company Details

Entity Name: ARTISTIC ENTERTAINMENT SERVICES - FLA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 Jun 2016 (9 years ago)
Document Number: L16000116536
FEI/EIN Number 81-2957163
Address: 1255 LA QUINTA DR. STE 120, ORLANDO, FL, 32809, US
Mail Address: 1255 LA QUINTA DR. STE 120, ORLANDO, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ARTISTIC ENTERTAINMENT SERVICES FL 401(K) PLAN 2022 812957163 2023-06-22 ARTISTIC ENTERTAINMENT SERVICES FLA LLC 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-07-01
Business code 332300
Sponsor’s telephone number 4079301500
Plan sponsor’s address 1255 LA QUINTA DRIVE SUITE 120, ORLANDO, FL, 32809
ARTISTIC ENTERTAINMENT SERVICES FL 401(K) PLAN 2021 812957163 2022-06-14 ARTISTIC ENTERTAINMENT SERVICES FLA LLC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-07-01
Business code 332300
Sponsor’s telephone number 4079301500
Plan sponsor’s address 1255 LA QUINTA DRIVE SUITE 120, ORLANDO, FL, 32809

Plan administrator’s name and address

Administrator’s EIN 410417830
Plan administrator’s name MINNESOTA LIFE INSURANCE COMPANY
Plan administrator’s address 400 ROBERT STREET NORTH, ST PAUL, MN, 55101
Administrator’s telephone number 6516653500

Signature of

Role Plan administrator
Date 2022-06-14
Name of individual signing THEODORE SCHMELZLE
Valid signature Filed with authorized/valid electronic signature
ARTISTIC ENTERTAINMENT SERVICES FL 401(K) PLAN 2020 812957163 2021-06-09 ARTISTIC ENTERTAINMENT SERVICES FLA LLC 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-07-01
Business code 332300
Sponsor’s telephone number 4079301500
Plan sponsor’s address 1255 LA QUINTA DRIVE SUITE 120, ORLANDO, FL, 32809

Plan administrator’s name and address

Administrator’s EIN 410417830
Plan administrator’s name MINNESOTA LIFE INSURANCE COMPANY
Plan administrator’s address 400 ROBERT STREET NORTH, ST PAUL, MN, 55101
Administrator’s telephone number 6516653500

Signature of

Role Plan administrator
Date 2021-06-09
Name of individual signing RICK AYERS
Valid signature Filed with authorized/valid electronic signature
ARTISTIC ENTERTAINMENT SERVICES FL 401(K) PLAN 2019 812957163 2020-09-30 ARTISTIC ENTERTAINMENT SERVICES FLA LLC 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-07-01
Business code 332300
Sponsor’s telephone number 4079301500
Plan sponsor’s address 1255 LA QUINTA DRIVE SUITE 120, ORLANDO, FL, 32809

Plan administrator’s name and address

Administrator’s EIN 410417830
Plan administrator’s name MINNESOTA LIFE INSURANCE COMPANY
Plan administrator’s address 400 ROBERT STREET NORTH, ST PAUL, MN, 55101
Administrator’s telephone number 6516653500

Signature of

Role Plan administrator
Date 2020-09-30
Name of individual signing RICK AYERS
Valid signature Filed with authorized/valid electronic signature
ARTISTIC ENTERTAINMENT SERVICES FL 401(K) PLAN 2018 812957163 2019-06-17 ARTISTIC ENTERTAINMENT SERVICES FLA LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-07-01
Business code 332300
Sponsor’s telephone number 4079301500
Plan sponsor’s address 1255 LA QUINTA DRIVE SUITE 120, ORLANDO, FL, 32809

Plan administrator’s name and address

Administrator’s EIN 410417830
Plan administrator’s name MINNESOTA LIFE INSURANCE COMPANY
Plan administrator’s address 400 ROBERT STREET NORTH, ST PAUL, MN, 55101
Administrator’s telephone number 6516653500

Signature of

Role Plan administrator
Date 2019-06-17
Name of individual signing RICK AYERS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
BUGAJSKI CRAIG Agent 1255 LA QUINTA DR. STE 120, ORLANDO, FL, 32809

Manager

Name Role Address
BUGAJSKI CRAIG Manager 1255 LA QUINTA DR. STE 120, ORLANDO, FL, 32809

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-02-24
Florida Limited Liability 2016-06-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State