Search icon

SPECIALTY FABRICATION LLC

Company Details

Entity Name: SPECIALTY FABRICATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 Feb 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2023 (a year ago)
Document Number: L17000025528
FEI/EIN Number 81-5227477
Address: 4015 DRANE FIELD ROAD, LAKELAND, FL, 33811, US
Mail Address: 4015 DRANE FIELD RD, LAKELAND, FL, 33811, US
ZIP code: 33811
County: Polk
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SPECIALTY FABRICATION, LLC 401(K) PROFIT SHARING PLAN 2023 815227477 2024-07-16 SPECIALTY FABRICATION, LLC 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 332810
Sponsor’s telephone number 8636448432
Plan sponsor’s address 4015 DRANE FIELD ROAD, LAKELAND, FL, 33811

Signature of

Role Plan administrator
Date 2024-07-16
Name of individual signing COREY MARTIN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Bailey Chad Agent 4015 Drane Field Road, LAKELAND, FL, 33811

Manager

Name Role Address
Bailey Chad Manager 4015 Drane Field Road, LAKELAND, FL, 33811
Toole AnDrew Manager 4015 DRANE FIELD ROAD, LAKELAND, FL, 33811

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-10-05 Bailey, Chad No data
REINSTATEMENT 2023-10-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 4015 Drane Field Road, LAKELAND, FL 33811 No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-11 4015 DRANE FIELD ROAD, LAKELAND, FL 33811 No data
CHANGE OF MAILING ADDRESS 2019-02-11 4015 DRANE FIELD ROAD, LAKELAND, FL 33811 No data
LC AMENDMENT 2017-03-06 No data No data
LC NAME CHANGE 2017-02-13 SPECIALTY FABRICATION LLC No data

Documents

Name Date
ANNUAL REPORT 2024-01-24
REINSTATEMENT 2023-10-05
AMENDED ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-03
AMENDED ANNUAL REPORT 2020-10-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-15
LC Amendment 2017-03-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State