Search icon

WILBANKS MARINE SERVICE, LLC

Company Details

Entity Name: WILBANKS MARINE SERVICE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 26 Feb 2018 (7 years ago)
Document Number: L18000053721
FEI/EIN Number 32-0558390
Address: 617 Orchard Street, Dixon, IL, 61021, US
Mail Address: 617 Orchard Street, UNIT 1027, Dixon, IL, 61021, US
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WILBANKS MARINE SERVICE, LLC 401(K) PLAN 2023 320558390 2024-01-29 WILBANKS MARINE SERVICE, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 8159941183
Plan sponsor’s address 400 PARKVIEW CROSSINGS #1027, PANAMA CITY BEACH, FL, 324130428

Signature of

Role Plan administrator
Date 2024-01-29
Name of individual signing MARY JACOBSON
Valid signature Filed with authorized/valid electronic signature
WILBANKS MARINE SERVICE, LLC 401(K) PLAN 2023 320558390 2024-01-29 WILBANKS MARINE SERVICE, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 8159941183
Plan sponsor’s address 400 PARKVIEW CROSSINGS #1027, PANAMA CITY BEACH, FL, 324130428

Signature of

Role Plan administrator
Date 2024-01-29
Name of individual signing MARY JACOBSON
Valid signature Filed with authorized/valid electronic signature
WILBANKS MARINE SERVICE, LLC 401(K) PLAN 2022 320558390 2023-09-07 WILBANKS MARINE SERVICE, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 8159941183
Plan sponsor’s address 108 WOODLAWN DR, PANAMA CITY BEACH, FL, 324075449

Signature of

Role Plan administrator
Date 2023-09-07
Name of individual signing SUSAN BUTTERBAUGH
Valid signature Filed with authorized/valid electronic signature
WILBANKS MARINE SERVICE, LLC 401(K) PLAN 2021 320558390 2022-07-25 WILBANKS MARINE SERVICE, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 8159941183
Plan sponsor’s address 400 PARKVIEW CROSSINGS #1027, PANAMA CITY BEACH, FL, 324130428

Signature of

Role Plan administrator
Date 2022-07-25
Name of individual signing SUSAN BUTTERBAUGH
Valid signature Filed with authorized/valid electronic signature
WILBANKS MARINE SERVICE, LLC 401(K) 2020 320558390 2021-07-13 WILBANKS MARINE SERVICE, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 8159941183
Plan sponsor’s address 400 PARKVIEW CROSSINGS #1027, PANAMA CITY BEACH, FL, 324130428

Signature of

Role Plan administrator
Date 2021-07-13
Name of individual signing SUSAN BUTTERBAUGH
Valid signature Filed with authorized/valid electronic signature
WILBANKS MARINE SERVICE, LLC 401(K) PLAN 2019 320558390 2020-07-07 WILBANKS MARINE SERVICE, LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 8159941183
Plan sponsor’s address 400 PARKVIEW CROSSINGS #1027, PANAMA CITY BEACH, FL, 324130428

Signature of

Role Plan administrator
Date 2020-07-07
Name of individual signing SUSAN BUTTERBAUGH
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Butterbaugh Susan Agent 108 Woodlawn Dr., Dixon, FL, 32407

Manager

Name Role Address
WILBANKS TIMOTHY Manager 126 Oak Manor Lane, Madison, AL, 35756

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-23 617 Orchard Street, Dixon, IL 61021 No data
CHANGE OF MAILING ADDRESS 2022-02-23 617 Orchard Street, Dixon, IL 61021 No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-23 108 Woodlawn Dr., Dixon, FL 32407 No data
REGISTERED AGENT NAME CHANGED 2021-03-23 Butterbaugh, Susan No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-23
AMENDED ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-06
Florida Limited Liability 2018-02-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State