Search icon

MOTOR PARTS OF OCALA, LLC

Company Details

Entity Name: MOTOR PARTS OF OCALA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 Feb 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Apr 2019 (6 years ago)
Document Number: L18000042909
FEI/EIN Number 59-1691123
Address: 2120 NW 10TH ST., OCALA, FL, 34475, US
Mail Address: 2120 NW 10TH ST., OCALA, FL, 34475, US
ZIP code: 34475
County: Marion
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MOTOR PARTS OF OCALA, LLC 401(K) PLAN 2023 591691123 2024-12-05 MOTOR PARTS OF OCALA, LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2024-01-01
Business code 333610
Sponsor’s telephone number 3527328006
Plan sponsor’s address 2120 NW 10TH ST, OCALA, FL, 344755340

Plan administrator’s name and address

Administrator’s EIN 883928199
Plan administrator’s name 401GO, INC.
Plan administrator’s address 8427 S OLD BINGHAM HWY, WEST JORDAN, UT, 840885277
Administrator’s telephone number 8012142125

Signature of

Role Plan administrator
Date 2024-12-05
Name of individual signing FIDUCIARY ASSISTANCE
Valid signature Filed with authorized/valid electronic signature
MOTOR PARTS OF OCALA, LLC 401(K) PLAN 2023 591691123 2024-12-04 MOTOR PARTS OF OCALA, LLC 19
Three-digit plan number (PN) 001
Effective date of plan 2024-01-01
Business code 333610
Sponsor’s telephone number 3527328006
Plan sponsor’s address 2120 NW 10TH ST, OCALA, FL, 344755340

Plan administrator’s name and address

Administrator’s EIN 883928199
Plan administrator’s name 401GO, INC.
Plan administrator’s address 8427 S OLD BINGHAM HWY, WEST JORDAN, UT, 840885277
Administrator’s telephone number 8012142125

Signature of

Role Plan administrator
Date 2024-12-04
Name of individual signing FIDUCIARY ASSISTANCE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
COOPER MICHAEL J Agent 320 NW 3RD AVE, OCALA, FL, 34475

Manager

Name Role Address
OWINGS JAMES F Manager 2120 NW 10TH ST., OCALA, FL, 34475

Vice President

Name Role Address
Walker David BJr. Vice President 513 SW 45th St, Ocala, FL, 34471

Secretary

Name Role Address
Powell Sean M Secretary 4255 NE 29th Pl, Ocala, FL, 34470

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000115962 TITAN ENGINES ACTIVE 2021-09-09 2026-12-31 No data 2120 NW 10TH ST, OCALA, FL, 34475
G18000045213 TITAN ENGINE,INC ACTIVE 2018-04-09 2028-12-31 No data 2120 NW 10TH STREET, OCALA, FL, 34475

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-02-13 320 NW 3RD AVE, OCALA, FL 34475 No data
LC AMENDMENT 2019-04-18 No data No data
CONVERSION 2018-02-15 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS 513838. CONVERSION NUMBER 700000179037

Documents

Name Date
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-02-13
LC Amendment 2019-04-18
ANNUAL REPORT 2019-02-13
Florida Limited Liability 2018-02-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State