Search icon

GANESH HEALTH SERVICES LLC

Company Details

Entity Name: GANESH HEALTH SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 07 Dec 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 May 2024 (9 months ago)
Document Number: L17000250640
FEI/EIN Number 82-3633519
Address: 211 EAST BOYNTON BEACH BLVD, BOYNTON BEACH, FL, 33435, US
Mail Address: 211 EAST BOYNTON BEACH BLVD, BOYNTON BEACH, FL, 33435, US
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GANESH HEALTH SERVICES LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 823633519 2024-05-30 GANESH HEALTH SERVICES LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 5617323200
Plan sponsor’s address 211 E BOYNTON BEACH BLVD, BOYNTON BEACH, FL, 33435

Signature of

Role Plan administrator
Date 2024-05-30
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
GANESH HEALTH SERVICES LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 823633519 2023-07-19 GANESH HEALTH SERVICES LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 5617323200
Plan sponsor’s address 211 E BOYNTON BEACH BLVD, BOYNTON BEACH, FL, 33435

Signature of

Role Plan administrator
Date 2023-07-19
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
GANESH HEALTH SERVICES LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 823633519 2022-07-28 GANESH HEALTH SERVICES LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 5617323200
Plan sponsor’s address 211 E BOYNTON BEACH BLVD, BOYNTON BEACH, FL, 33435

Signature of

Role Plan administrator
Date 2022-07-28
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
GANESH HEALTH SERVICES LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 823633519 2021-04-23 GANESH HEALTH SERVICES LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 5617323200
Plan sponsor’s address 211 E BOYNTON BEACH BLVD, BOYNTON BEACH, FL, 33435

Signature of

Role Plan administrator
Date 2021-04-23
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
GANESH HEALTH SERVICES LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 823633519 2020-06-30 GANESH HEALTH SERVICES LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 5617323200
Plan sponsor’s address 211 E BOYNTON BEACH BLVD, BOYNTON BEACH, FL, 33435

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
GANESH HEALTH SERVICES LLC 401 K PROFIT SHARING PLAN TRUST 2018 823633519 2019-05-14 GANESH HEALTH SERVICES LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 5617323200
Plan sponsor’s address 211 E BOYNTON BEACH BLVD, BOYNTON BEACH, FL, 33435

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-05-14
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Philip H Friedland CPA PA Agent 211 EAST BOYNTON BEACH BLVD, BOYNTON BEACH, FL, 33435

Manager

Name Role Address
GANESH SELVA Manager 211 EAST BOYNTON BEACH BLVD, BOYNTON BEACH, FL, 33435

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-05-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2018-05-09 Philip H Friedland CPA PA No data

Documents

Name Date
REINSTATEMENT 2024-05-24
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-05-09
Florida Limited Liability 2017-12-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State