Search icon

MILESTONE REGULATORY EXPERTS, LLC

Company Details

Entity Name: MILESTONE REGULATORY EXPERTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 02 Jun 2017 (8 years ago)
Document Number: L17000121332
FEI/EIN Number 82-1788685
Address: 4245 20th Ave N, SAINT PETERSBURG, FL, 33713, US
Mail Address: 4245 20th Ave N, SAINT PETERSBURG, FL, 33713, US
ZIP code: 33713
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MILESTONE REGULATORY EXPERTS, LLC 401(K) P/S PLAN 2019 821788685 2020-08-25 MILESTONE REGULATORY EXPERTS, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541700
Sponsor’s telephone number 3019056702
Plan sponsor’s address 708 61ST ST S, GULFPORT, FL, 33707

Signature of

Role Plan administrator
Date 2020-08-25
Name of individual signing TRAVIS JARRELL
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
JARRELL TRAVIS C Agent 4245 20th Ave N, SAINT PETERSBURG, FL, 33713

Authorized Member

Name Role Address
JARRELL TRAVIS C Authorized Member 4245 20th Ave N, SAINT PETERSBURG, FL, 33713
JARRELL MARGARET C Authorized Member 4245 20th Ave N, SAINT PETERSBURG, FL, 33713

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000030102 MONTESSORI SOLUTIONS ACTIVE 2018-03-03 2028-12-31 No data 708 61ST STREET SOUTH, GULFPORT, FL, 33707

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-04 4245 20th Ave N, SAINT PETERSBURG, FL 33713 No data
CHANGE OF PRINCIPAL ADDRESS 2024-01-05 4245 20th Ave N, SAINT PETERSBURG, FL 33713 No data
CHANGE OF MAILING ADDRESS 2024-01-05 4245 20th Ave N, SAINT PETERSBURG, FL 33713 No data
REGISTERED AGENT NAME CHANGED 2018-03-06 JARRELL, TRAVIS C. No data

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-25
AMENDED ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2018-03-06
Florida Limited Liability 2017-06-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State