Search icon

B3 GROUP LLC

Company Details

Entity Name: B3 GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 11 Jul 2018 (7 years ago)
Document Number: L18000167460
FEI/EIN Number 83-1201417
Address: 12608 Box Dr, hudson, FL, 34667, US
Mail Address: 12608 Box Dr, hudson, FL, 34667, US
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
B3 GROUP, LLC 401(K) PROFIT SHARING PLAN 2022 831201417 2023-05-25 B3 GROUP, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 811120
Sponsor’s telephone number 7278479986
Plan sponsor’s address 4401 US HIGHWAY 19, NEW PORT RICHEY, FL, 34652

Signature of

Role Plan administrator
Date 2023-05-25
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
B3 GROUP, LLC 401(K) PROFIT SHARING PLAN 2021 831201417 2022-09-07 B3 GROUP, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 811120
Sponsor’s telephone number 7278479986
Plan sponsor’s address 4401 US HIGHWAY 19, NEW PORT RICHEY, FL, 34652

Signature of

Role Plan administrator
Date 2022-09-07
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
B3 GROUP LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 831201417 2021-05-10 B3 GROUP LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 811120
Sponsor’s telephone number 7278479986
Plan sponsor’s address 4401 US HIGHWAY 19, NEW PORT RICHEY, FL, 346525405

Signature of

Role Plan administrator
Date 2021-05-10
Name of individual signing LISABETH E BERGER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
SCOTT PHILLIP WEBER, P.A. Agent

Manager

Name Role Address
BERGER LISABETH Manager 12608 BOX DR, HUDSON, FL, 34667
BERGER THOMAS Manager 12608 BOX DR, HUDSON, FL, 34667
BLAIR GILBERT Manager 12608 BOX DR, HUDSON, FL, 34667

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000056513 CHAMPION MOTOR SALES ACTIVE 2022-05-04 2027-12-31 No data 12608 BOX DR, HUDSON, FL, 34667
G22000056560 CHAMPION FLORIDA ACTIVE 2022-05-04 2027-12-31 No data 12608 BOX DR, HUDSON, FL, 34667
G22000056563 CHAMPION TOY STORAGE ACTIVE 2022-05-04 2027-12-31 No data 12608 BOX DR, HUDSON, FL, 34667
G18000111687 MAACO OF NEW PORT RICHEY ACTIVE 2018-10-15 2028-12-31 No data 12608 BOX DR, HUDSON, FL, 34667

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-05-29 12608 Box Dr, hudson, FL 34667 No data
CHANGE OF PRINCIPAL ADDRESS 2020-05-19 12608 Box Dr, hudson, FL 34667 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000087205 ACTIVE 1000000944597 PASCO 2023-02-17 2043-03-01 $ 45,185.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-08
Florida Limited Liability 2018-07-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State