Search icon

ALL SEASONS LLC - Florida Company Profile

Company Details

Entity Name: ALL SEASONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALL SEASONS LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Jun 2017 (8 years ago)
Document Number: L17000129660
FEI/EIN Number 32-0536959

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3559 SILVER OAK COURT, LAKE WALES, FL, 33898
Mail Address: 3559 SILVER OAK COURT, LAKE WALES, FL, 33898, US
ZIP code: 33898
County: Polk
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALL SEASONS 401(K) PROFIT SHARING PLAN & TRUST 2022 200072268 2023-07-21 ALL SEASONS 94
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 453990
Sponsor’s telephone number 3058235972
Plan sponsor’s address 9820 NW 77 AVE HIALEAH GARDE, HIALEAH, FL, 33016

Signature of

Role Plan administrator
Date 2023-07-21
Name of individual signing JAMES KNIPS
Valid signature Filed with authorized/valid electronic signature
ALL SEASONS 401(K) PROFIT SHARING PLAN & TRUST 2021 200072268 2022-05-13 ALL SEASONS 100
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 453990
Sponsor’s telephone number 3058235972
Plan sponsor’s address 9820 NW 77 AVE, HIALEAH GARDENS, FL, 33016

Signature of

Role Plan administrator
Date 2022-05-13
Name of individual signing JAMES KNIPS
Valid signature Filed with authorized/valid electronic signature
ALL SEASONS 401(K) PROFIT SHARING PLAN & TRUST 2020 200072268 2021-07-13 ALL SEASONS 95
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 453990
Sponsor’s telephone number 3058235972
Plan sponsor’s address 9820 NW 77 AVE, HIALEAH GERDENS, FL, 33016

Signature of

Role Plan administrator
Date 2021-07-13
Name of individual signing JAMES KNIPS
Valid signature Filed with authorized/valid electronic signature
ALL SEASONS 401(K) PROFIT SHARING PLAN & TRUST 2019 200072268 2020-07-24 ALL SEASONS 102
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 453990
Sponsor’s telephone number 3058235972
Plan sponsor’s address 9820 NW 77 AVE, HIALEAH GARDENS, FL, 33016

Signature of

Role Plan administrator
Date 2020-07-24
Name of individual signing JAMES J KNIPS
Valid signature Filed with authorized/valid electronic signature
ALL SEASONS 401 K PROFIT SHARING PLAN TRUST 2018 200072268 2019-07-09 ALL SEASONS 87
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 453990
Sponsor’s telephone number 3058235972
Plan sponsor’s address 9820 NW 77 AVE, HIALEAH GARDENS, FL, 33016

Signature of

Role Plan administrator
Date 2019-07-09
Name of individual signing RICHARD R KNIPS
Valid signature Filed with authorized/valid electronic signature
ALL SEASONS 401 K PROFIT SHARING PLAN TRUST 2017 200072268 2018-07-02 ALL SEASONS 66
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 453990
Sponsor’s telephone number 3058235972
Plan sponsor’s address 9820 NW 77 AVE, HIALEAH GARDENS, FL, 33016

Signature of

Role Plan administrator
Date 2018-07-02
Name of individual signing RICHARD KNIPS
Valid signature Filed with authorized/valid electronic signature
ALL SEASONS 401 K PROFIT SHARING PLAN TRUST 2016 200072268 2017-07-14 ALL SEASONS 61
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 453990
Sponsor’s telephone number 3058235972
Plan sponsor’s address 9820 NW 77 AVE, HIALEAH GARDENS, FL, 33016

Signature of

Role Plan administrator
Date 2017-07-14
Name of individual signing JAMES KNIPS
Valid signature Filed with authorized/valid electronic signature
ALL SEASONS 401 K PROFIT SHARING PLAN TRUST 2015 200072268 2016-07-27 ALL SEASONS 59
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 453990
Sponsor’s telephone number 3058235972
Plan sponsor’s address 9820 NW 77 AVE, HIALEAH GARDENS, FL, 33016

Signature of

Role Plan administrator
Date 2016-07-27
Name of individual signing RICHARD KNIPS
Valid signature Filed with authorized/valid electronic signature
ALL SEASONS 401 K PROFIT SHARING PLAN TRUST 2014 200072268 2015-07-13 ALL SEASONS 64
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 453990
Sponsor’s telephone number 3058235972
Plan sponsor’s address 9820 NW 77 AVE HIALEAH GARDE, HIALEAH, FL, 33016

Signature of

Role Plan administrator
Date 2015-07-13
Name of individual signing JAMES KNIPS
Valid signature Filed with authorized/valid electronic signature
ALL SEASONS 401 K PROFIT SHARING PLAN TRUST 2013 200072268 2014-07-22 ALL SEASONS 57
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 453990
Sponsor’s telephone number 3058235972
Plan sponsor’s address 9820 NW 77 AVE HIALEAH GARDE, HIALEAH, FL, 33016

Signature of

Role Plan administrator
Date 2014-07-22
Name of individual signing JAMES KNIPS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
THOMPSON PAUL S Manager 3559 SILVER OAK COURT, LAKE WALES, FL, 33898
THOMPSON KIM M Manager 3559 SILVER OAK COURT, LAKE WALES, FL, 33898
THOMPSON PAUL S Agent 3559 SILVER OAK COURT, LAKE WALES, FL, 33898

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-29 3559 SILVER OAK COURT, LAKE WALES, FL 33898 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-28
Florida Limited Liability 2017-06-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State