Search icon

SML CULINARY, LLC

Company Details

Entity Name: SML CULINARY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 03 Mar 2017 (8 years ago)
Document Number: L17000050510
FEI/EIN Number 82-1427764
Address: 4307 MARINERS COVE DRIVE, WELLINGTON, FL, 33449
Mail Address: 4307 MARINERS COVE DRIVE, WELLINGTON, FL, 33449
ZIP code: 33449
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TPC QUALIFIED PLANS LLC RETIREMENT SAVINGS PLAN 2023 821427764 2024-06-11 SML CULINARY LLC 21
File View Page
Three-digit plan number (PN) 020
Effective date of plan 2020-01-01
Business code 722513
Sponsor’s telephone number 5612650321
Plan sponsor’s address 1800 SOUTH FEDERAL HIGHWAY, DELRAY BEACH, FL, 33483

Plan administrator’s name and address

Administrator’s EIN 262312094
Plan administrator’s name TPC QUALIFIED PLANS LLC
Plan administrator’s address 11215 N COMMUNITY HOUSE RD #800, CHARLOTTE, NC, 28277
Administrator’s telephone number 8885054484

Signature of

Role Plan administrator
Date 2024-06-11
Name of individual signing MELISSA VERSNIK
Valid signature Filed with authorized/valid electronic signature
TPC QUALIFIED PLANS LLC RETIREMENT SAVINGS PLAN 2022 821427764 2023-06-23 SML CULINARY LLC 23
File View Page
Three-digit plan number (PN) 020
Effective date of plan 2020-01-01
Business code 722513
Sponsor’s telephone number 5612650321
Plan sponsor’s address 1800 SOUTH FEDERAL HIGHWAY, DELRAY BEACH, FL, 33483

Plan administrator’s name and address

Administrator’s EIN 262312094
Plan administrator’s name TPC QUALIFIED PLANS LLC
Plan administrator’s address 2355 JFK ROAD, DUBUQUE, IA, 52004
Administrator’s telephone number 8885054484

Signature of

Role Plan administrator
Date 2023-06-23
Name of individual signing MELISSA VERSNIK
Valid signature Filed with authorized/valid electronic signature
TPC QUALIFIED PLANS LLC RETIREMENT SAVINGS PLAN 2021 821427764 2022-06-16 SML CULINARY LLC 22
File View Page
Three-digit plan number (PN) 020
Effective date of plan 2020-01-01
Business code 722513
Sponsor’s telephone number 5612650321
Plan sponsor’s address 1800 SOUTH FEDERAL HIGHWAY, DELRAY BEACH, FL, 33483

Plan administrator’s name and address

Administrator’s EIN 262312094
Plan administrator’s name TPC QUALIFIED PLANS LLC
Plan administrator’s address 2355 JFK ROAD, DUBUQUE, IA, 52004
Administrator’s telephone number 8885054484

Signature of

Role Plan administrator
Date 2022-06-16
Name of individual signing NEIL SHIFMAN
Valid signature Filed with authorized/valid electronic signature
TPC QUALIFIED PLANS LLC RETIREMENT SAVINGS PLAN 2020 821427764 2021-05-20 SML CULINARY LLC 19
File View Page
Three-digit plan number (PN) 020
Effective date of plan 2020-01-01
Business code 722513
Sponsor’s telephone number 5612650321
Plan sponsor’s address 1800 SOUTH FEDERAL HIGHWAY, DELRAY BEACH, FL, 33483

Plan administrator’s name and address

Administrator’s EIN 262312094
Plan administrator’s name TPC QUALIFIED PLANS LLC
Plan administrator’s address 2355 JFK ROAD, DUBUQUE, IA, 52004
Administrator’s telephone number 8885054484

Signature of

Role Plan administrator
Date 2021-05-20
Name of individual signing NEIL SHIFMAN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Leffert Susan M Agent 4307 Mariners Cove Dr, Wellington, FL, 33449

Manager

Name Role Address
LEFFERT SUSAN M Manager 4307 MARINERS COVE DRIVE, WELLINGTON, FL, 33449

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000006715 SML CULINARY LLC DBA CHICK-FIL-A DELRAY BEACH ACTIVE 2018-01-12 2028-12-31 No data 1800 SOUTH FEDERAL HWY, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-17 Leffert, Susan M No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-01 4307 Mariners Cove Dr, Wellington, FL 33449 No data

Documents

Name Date
ANNUAL REPORT 2025-01-18
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-03-12
Florida Limited Liability 2017-03-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State