Search icon

R.O.W. MAINTENANCE LLC.

Company Details

Entity Name: R.O.W. MAINTENANCE LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 17 Apr 2017 (8 years ago)
Document Number: L17000085225
FEI/EIN Number 82-1224084
Address: 1505 White Lake Dr, Inverness, FL, 34453, US
Mail Address: 1400 W Cason Ct, Lecanto, FL, 34461-8308, US
ZIP code: 34453
County: Citrus
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
R.O.W. MAINTENANCE, LLC 401(K) PLAN 2023 821224084 2024-07-23 R.O.W. MAINTENANCE, LLC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 237100
Plan sponsor’s address 1400 W CASON CT, LECANTO, FL, 34461

Signature of

Role Plan administrator
Date 2024-07-23
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature
R.O.W. MAINTENANCE, LLC 401(K) PLAN 2022 821224084 2023-07-18 R.O.W. MAINTENANCE, LLC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 237100
Plan sponsor’s address 1400 W CASON CT, LECANTO, FL, 34461

Signature of

Role Plan administrator
Date 2023-07-18
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature
R.O.W. MAINTENANCE, LLC 401(K) PLAN 2021 821224084 2022-07-18 R.O.W. MAINTENANCE, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 237100
Plan sponsor’s address 1400 W CASON CT, LECANTO, FL, 34461

Signature of

Role Plan administrator
Date 2022-07-18
Name of individual signing KAREN ZYRA
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
ELROD AMBER L Agent 1400 W Cason Ct, Lecanto, FL, 344618308

Chief Executive Officer

Name Role Address
Elrod Amber L Chief Executive Officer 1400 W Cason Ct, Lecanto, FL, 34461

President

Name Role Address
Elrod Tony Jr. President 1400 W Cason Ct, Lecanto, FL, 34461

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 1505 White Lake Dr, Inverness, FL 34453 No data
CHANGE OF MAILING ADDRESS 2023-02-07 1505 White Lake Dr, Inverness, FL 34453 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-07 1400 W Cason Ct, Lecanto, FL 34461-8308 No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-06-10
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-07-12
Florida Limited Liability 2017-04-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State