Entity Name: | CENTRAL FLORIDA TURF PROS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 18 Aug 2016 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 2021 (3 years ago) |
Document Number: | L16000155245 |
FEI/EIN Number | 81-3592874 |
Address: | 18027 Parrot Rd, Brooksville, FL, 34614, US |
Mail Address: | 18027 Parrot Rd, Brooksville, FL, 34614, US |
ZIP code: | 34614 |
County: | Hernando |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CENTRAL FLORIDA TURF PROS LLC 401K | 2021 | 813592874 | 2022-06-22 | CENTRAL FLORIDA TURF PROS | 4 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2022-06-22 |
Name of individual signing | BRYAN MINNIE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-01-01 |
Business code | 541320 |
Sponsor’s telephone number | 4079618866 |
Plan sponsor’s address | 18027 PARROT RD, WEEKI WACHEE, FL, 34614 |
Signature of
Role | Plan administrator |
Date | 2022-06-22 |
Name of individual signing | BRYAN MINNIE |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
MINNIE BRYAN C | Agent | 18027 Parrot Rd, Brooksville, FL, 34614 |
Name | Role | Address |
---|---|---|
MINNIE BRYAN C | Manager | 18027 Parrot Rd, Brooksville, FL, 34614 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-10-05 | 18027 Parrot Rd, Brooksville, FL 34614 | No data |
REINSTATEMENT | 2021-10-05 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-10-05 | 18027 Parrot Rd, Brooksville, FL 34614 | No data |
CHANGE OF MAILING ADDRESS | 2021-10-05 | 18027 Parrot Rd, Brooksville, FL 34614 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-11-08 | MINNIE, BRYAN C | No data |
REINSTATEMENT | 2018-11-08 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-07-24 |
ANNUAL REPORT | 2023-05-08 |
ANNUAL REPORT | 2022-04-05 |
REINSTATEMENT | 2021-10-05 |
ANNUAL REPORT | 2020-04-22 |
AMENDED ANNUAL REPORT | 2019-08-21 |
ANNUAL REPORT | 2019-04-29 |
REINSTATEMENT | 2018-11-08 |
ANNUAL REPORT | 2017-04-24 |
Florida Limited Liability | 2016-08-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State