Search icon

THOMAS JAMES VISCOUNT, LLC

Company Details

Entity Name: THOMAS JAMES VISCOUNT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 02 Jul 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Jun 2020 (5 years ago)
Document Number: L18000160895
FEI/EIN Number APPLIED FOR
Address: 8738 NW 58TH COURT, PARKLAND, FL, 33067, US
Mail Address: 8738 NW 58TH COURT, PARKLAND, FL, 33067, US
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THOMAS JAMES VISCOUNT LLC 401K PLAN 2023 831085978 2024-09-06 THOMAS JAMES VISCOUNT LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 531210
Sponsor’s telephone number 9546436591
Plan sponsor’s address 8738 NW 58TH CT, PARKLAND, FL, 33067

Signature of

Role Plan administrator
Date 2024-09-06
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
THOMAS JAMES VISCOUNT LLC 401K PLAN 2022 831085978 2023-09-11 THOMAS JAMES VISCOUNT LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 531210
Sponsor’s telephone number 9546436591
Plan sponsor’s address 8738 NW 58TH CT, PARKLAND, FL, 33067

Signature of

Role Plan administrator
Date 2023-09-11
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
FARINACCI GLENN Agent 1730 S FEDERAL HWY, DELRAY BEACH, FL, 33483

Managing Member

Name Role Address
VISCOUNT THOMAS Managing Member 8738 NW 58TH COURT, PARKLAND, FL, 33067

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-05-01 8738 NW 58TH COURT, PARKLAND, FL 33067 No data
CHANGE OF MAILING ADDRESS 2021-05-01 8738 NW 58TH COURT, PARKLAND, FL 33067 No data
REGISTERED AGENT ADDRESS CHANGED 2021-05-01 1730 S FEDERAL HWY, SUITE 208, DELRAY BEACH, FL 33483 No data
REINSTATEMENT 2020-06-30 No data No data
REGISTERED AGENT NAME CHANGED 2020-06-30 FARINACCI, GLENN No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-01
REINSTATEMENT 2020-06-30
Florida Limited Liability 2018-07-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State