Search icon

CENTRAL FLORIDA TURF PROS LLC

Company Details

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

form 5500

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
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
CENTRAL FLORIDA TURF PROS LLC 401K 2020 813592874 2022-06-22 CENTRAL FLORIDA TURF PROS 4
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

Agent

Name Role Address
MINNIE BRYAN C Agent 18027 Parrot Rd, Brooksville, FL, 34614

Manager

Name Role Address
MINNIE BRYAN C Manager 18027 Parrot Rd, Brooksville, FL, 34614

Events

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

Documents

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