Search icon

TRACTOR ENTERPRISES, LLC

Company Details

Entity Name: TRACTOR ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 14 Jul 2017 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 22 Aug 2019 (5 years ago)
Document Number: L17000151433
FEI/EIN Number 82-2255354
Address: 1633 Minnesota Ave, Winter Park, FL, 32789, US
Mail Address: 1633 Minnesota Ave, Winter Park, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TRACTOR ENTERPRISES, LLC 401(K) PLAN 2022 822255354 2024-12-18 TRACTOR ENTERPRISES, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 811190
Sponsor’s telephone number 3216151376
Plan sponsor’s address 19144 STATE ROAD 44B, EUSTIS, FL, 32726
TRACTOR ENTERPRISES, LLC 401(K) PLAN 2021 822255354 2022-03-15 TRACTOR ENTERPRISES, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 811190
Sponsor’s telephone number 3216151376
Plan sponsor’s address 19144 STATE ROAD 44B, EUSTIS, FL, 32726

Signature of

Role Plan administrator
Date 2022-03-15
Name of individual signing HEATHER OSTALKIEWICZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-03-15
Name of individual signing HEATHER OSTALKIEWICZ
Valid signature Filed with authorized/valid electronic signature
TRACTOR ENTERPRISES, LLC 401(K) PLAN 2020 822255354 2021-05-19 TRACTOR ENTERPRISES, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 811190
Sponsor’s telephone number 3216151376
Plan sponsor’s address 19144 STATE ROAD 44B, EUSTIS, FL, 32726

Signature of

Role Plan administrator
Date 2021-05-11
Name of individual signing HEATHER OSTALKIEWICZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-05-11
Name of individual signing HEATHER OSTALKIEWICZ
Valid signature Filed with authorized/valid electronic signature
TRACTOR ENTERPRISES, LLC 401(K) PLAN 2019 822255354 2020-04-17 TRACTOR ENTERPRISES, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 811190
Sponsor’s telephone number 3216151376
Plan sponsor’s address 19144 STATE ROAD 44B, EUSTIS, FL, 32726

Signature of

Role Plan administrator
Date 2020-04-17
Name of individual signing HEATHER OSTALKIEWICZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-04-17
Name of individual signing HEATHER OSTALKIEWICZ
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
OSTALKIEWICZ JOSH Agent 1633 MINNESOTA AVE, WINTER PARK, FL, 32789

Manager

Name Role Address
OSTALKIEWICZ JOSH Manager 1633 Minnesota Ave, Winter Park, FL, 32789

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G2300038552 CECH AUTO ACTIVE 2023-03-24 2028-12-31 No data 1633 MINNESITA AVE, WINTER PARK, FL, 32789
G23000038551 CECH AUTO ACTIVE 2023-03-24 2028-12-31 No data 19144 STATE RD 44B, EUSTIS, FL, 32736
G19000077872 PRO AUTO CARE & TRANSMISSION EXPIRED 2019-07-19 2024-12-31 No data 19144 STATE RD 448, EUSTIS, FL, 32736
G19000033638 CECH BROS VOLVO & EUROPEAN SPECIALIST EXPIRED 2019-03-13 2024-12-31 No data 1633 MINNESOTA AVE, WINTER PARK, FL, 32789
G17000081654 PRO AUTO CAR CARE & TRANSMISSIONS EXPIRED 2017-07-31 2022-12-31 No data 19144 STATE RD. 44B, EUSTIS, FL, 32726

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-03-17 OSTALKIEWICZ, JOSH No data
LC STMNT OF RA/RO CHG 2019-08-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-08-22 1633 MINNESOTA AVE, WINTER PARK, FL 32789 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 1633 Minnesota Ave, Winter Park, FL 32789 No data
CHANGE OF MAILING ADDRESS 2019-04-30 1633 Minnesota Ave, Winter Park, FL 32789 No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-17
CORLCRACHG 2019-08-22
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
Florida Limited Liability 2017-07-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State