Search icon

501 MB LLC

Company Details

Entity Name: 501 MB LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 02 Nov 2016 (8 years ago)
Document Number: L16000202149
FEI/EIN Number 81-4483740
Address: 1002 S FRANKLAND RD, TAMPA, FL, 33629-5106, US
Mail Address: 1002 S FRANKLAND RD, TAMPA, FL, 33629-5106, US
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300HP2ZEUQ3I94V07 L16000202149 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Schweitzer, Todd, 1002 South Frankland Road, Tampa, US-FL, US, 33629
Headquarters 1002 South Frankland Road, Tampa, US-FL, US, 33629

Registration details

Registration Date 2017-02-08
Last Update 2023-08-04
Status LAPSED
Next Renewal 2018-02-06
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L16000202149

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
501 MB, LLC 401(K) PLAN 2022 814483740 2023-12-21 501 MB, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 481000
Sponsor’s telephone number 8133139335
Plan sponsor’s address 1002 S. FRANKLAND ROAD, TAMPA, FL, 33629

Signature of

Role Plan administrator
Date 2023-12-21
Name of individual signing SCOTT YOUNG
Valid signature Filed with authorized/valid electronic signature
501 MB, LLC 401(K) PLAN 2022 814483740 2023-03-06 501 MB, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 481000
Sponsor’s telephone number 8133139335
Plan sponsor’s address 1002 S. FRANKLAND ROAD, TAMPA, FL, 33629

Signature of

Role Plan administrator
Date 2023-03-06
Name of individual signing SCOTT YOUNG
Valid signature Filed with authorized/valid electronic signature
501 MB, LLC 401(K) PLAN 2021 814483740 2022-06-18 501 MB, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 481000
Sponsor’s telephone number 8133139335
Plan sponsor’s address 1002 S. FRANKLIN ROAD, TAMPA, FL, 33629

Signature of

Role Plan administrator
Date 2022-06-18
Name of individual signing SCOTT YOUNG
Valid signature Filed with authorized/valid electronic signature
501 MB, LLC 401(K) PLAN 2020 814483740 2021-04-28 501 MB, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 481000
Sponsor’s telephone number 8133139335
Plan sponsor’s address 1002 S. FRANKLIN ROAD, TAMPA, FL, 33629

Signature of

Role Plan administrator
Date 2021-04-28
Name of individual signing JENNIFER ELLIOTT DONALDSON
Valid signature Filed with authorized/valid electronic signature
501 MB, LLC 401(K) PLAN 2019 814483740 2020-06-08 501 MB, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 481000
Sponsor’s telephone number 8133139335
Plan sponsor’s address 1002 S. FRANKLIN ROAD, TAMPA, FL, 33629

Signature of

Role Plan administrator
Date 2020-06-08
Name of individual signing JENNIFER ELLIOTT DONALDSON
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 South Pine Island Road, Plantation, FL, 33324

Manager

Name Role Address
SCHWEITZER TODD Manager 1002 S FRANKLAND RD, TAMPA, FL, 336295106
Schweitzer Carol Manager 1002 S FRANKLAND RD, TAMPA, FL, 336295106

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-23 1002 S FRANKLAND RD, TAMPA, FL 33629-5106 No data
CHANGE OF MAILING ADDRESS 2023-01-23 1002 S FRANKLAND RD, TAMPA, FL 33629-5106 No data
REGISTERED AGENT NAME CHANGED 2018-01-25 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-25 1200 South Pine Island Road, Plantation, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-02-13
Florida Limited Liability 2016-11-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State