Entity Name: | LA MER BOND CLEANERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 29 Aug 2016 (8 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | L16000161555 |
FEI/EIN Number | 81-3872226 |
Address: | 821 DONALD ROSS ROAD, JUNO BEACH, FL, 33408, US |
Mail Address: | 821 DONALD ROSS ROAD, JUNO BEACH, FL, 33408, US |
ZIP code: | 33408 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LA MER BOND CLEANERS LLC 401(K) PROFIT SHARING PLAN & TRUST | 2020 | 813872226 | 2021-11-01 | LA MER BOND CLEANERS LLC | 23 | |||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2021-11-01 |
Name of individual signing | HEATHER DAVIDSON |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2021-11-01 |
Name of individual signing | HEATHER DAVIDSON |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 6467645855 |
Plan sponsor’s address | 821 DONALD ROSS RD, JUNO BEACH, FL, 334081604 |
Signature of
Role | Plan administrator |
Date | 2021-11-01 |
Name of individual signing | HEATHER DAVIDSON |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2021-11-01 |
Name of individual signing | HEATHER DAVIDSON |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 6467645855 |
Plan sponsor’s address | 821 DONALD ROSS RD, JUNO BEACH, FL, 33408 |
Plan administrator’s name and address
Administrator’s EIN | 264477125 |
Plan administrator’s name | 401K GENERATION |
Plan administrator’s address | 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746 |
Administrator’s telephone number | 8669985879 |
Signature of
Role | Plan administrator |
Date | 2019-07-16 |
Name of individual signing | EDWARD ROJAS |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
DFS AGENT, LLC | Agent |
Name | Role | Address |
---|---|---|
BOND CLEANER HOLDINGS, LLC | Authorized Member | 821 DONALD ROSS ROAD, JUNO BEACH, FL, 33408 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000132045 | LA MER CLEANERS | EXPIRED | 2016-12-08 | 2021-12-31 | No data | 1760 N. JOG ROAD, SUITE 150, WEST PALM BEACH, FL, 33411 |
G16000129092 | LA MER CLEANERS | EXPIRED | 2016-12-01 | 2021-12-31 | No data | 821 DONALD ROSS RD, JUNO BEACH, FL, 33408 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
REINSTATEMENT | 2017-10-10 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-10-10 | DFS Agent LLC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-10-10 | 1760 N Jog Road, Suite 150, West Palm Beach, FL 33411 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000088623 | TERMINATED | 1000000812837 | PALM BEACH | 2019-01-30 | 2029-02-06 | $ 2,213.17 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
REINSTATEMENT | 2017-10-10 |
Florida Limited Liability | 2016-08-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State