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 |
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2023-05-25 |
Name of individual signing | SHIRLEY HORNER |
Valid signature | Filed with authorized/valid electronic signature |
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 |
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 |
Name | Role |
---|---|
SCOTT PHILLIP WEBER, P.A. | Agent |
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 |
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 |
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 |
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 |
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