Entity Name: | PEARL OF THE SEA RETREAT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 26 Oct 2018 (6 years ago) |
Date of dissolution: | 28 Apr 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Apr 2023 (2 years ago) |
Document Number: | L18000252260 |
FEI/EIN Number | 32-0583713 |
Address: | 7601 A1A S, ST AUGUSTINE, FL, 32080, US |
Mail Address: | 4 Oceanside Circle, Str. Augustine, FL, 32080, US |
ZIP code: | 32080 |
County: | St. Johns |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1023580586 | 2018-12-21 | 2019-02-06 | 7601 A1A S, SAINT AUGUSTINE, FL, 320808206, US | 7601 A1A S, SAINT AUGUSTINE, FL, 320808206, US | |||||||||||||
|
Phone | +1 617-909-5283 |
Authorized person
Name | MR. BRADLEY GREENSTEIN |
Role | CEO |
Phone | 6179095283 |
Taxonomy
Taxonomy Code | 324500000X - Substance Abuse Rehabilitation Facility |
Is Primary | Yes |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PEARL OF THE SEA RETREAT LLC 401(K) PROFIT SHARING PLAN & TRUST | 2020 | 320583713 | 2021-10-14 | PEARL OF THE SEA RETREAT LLC | 24 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2021-10-14 |
Name of individual signing | ANITA HENSLIN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 9048148002 |
Plan sponsor’s address | 7601 A1A S, SAINT AUGUSTINE, FL, 32080 |
Signature of
Role | Plan administrator |
Date | 2020-07-15 |
Name of individual signing | EDWARD ROJAS |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
HENSLIN ANITA | Agent | 4 Oceanside Circle, St. Augustine, FL, 32080 |
Name | Role | Address |
---|---|---|
Henslin James M | Chief Executive Officer | 4 Oceanside Circle, St. Augustine, FL, 32080 |
Name | Role | Address |
---|---|---|
Henslin James | Manager | 4 Oceanside Circle, St. Augustine, FL, 32080 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-01 | 7601 A1A S, ST AUGUSTINE, FL 32080 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-01 | 7601 A1A S, ST AUGUSTINE, FL 32080 | No data |
VOLUNTARY DISSOLUTION | 2023-04-28 | No data | No data |
CHANGE OF MAILING ADDRESS | 2021-03-19 | 7601 A1A S, ST AUGUSTINE, FL 32080 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-19 | 4 Oceanside Circle, St. Augustine, FL 32080 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-04-28 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-07-20 |
ANNUAL REPORT | 2019-02-23 |
Florida Limited Liability | 2018-10-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State