Search icon

HEART WOOD PRODUCTS, LLC

Company Details

Entity Name: HEART WOOD PRODUCTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 25 Jan 2019 (6 years ago)
Document Number: L19000026700
FEI/EIN Number 83-3720421
Address: 3761 N.E. 36TH AVENUE, OCALA, FL, 34479, US
Mail Address: 3761 N.E. 36TH AVENUE, OCALA, FL, 34479, US
ZIP code: 34479
County: Marion
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HEART WOOD PRODUCTS, LLC 401(K) PLAN 2023 833720421 2024-04-18 HEART WOOD PRODUCTS LLC 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 321900
Sponsor’s telephone number 3526221131
Plan sponsor’s address 3761 NE 36TH AVE, OCALA, FL, 34479
HEART WOOD PRODUCTS, LLC 401(K) PLAN 2022 833720421 2023-06-08 HEART WOOD PRODUCTS LLC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 321900
Sponsor’s telephone number 3526221131
Plan sponsor’s address 3761 NE 36TH AVE, OCALA, FL, 34479
HEART WOOD PRODUCTS, LLC 401(K) PLAN 2021 833720421 2022-07-22 HEART WOOD PRODUCTS LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 321900
Sponsor’s telephone number 3526221131
Plan sponsor’s address 3761 NE 36TH AVE, OCALA, FL, 34479
HEART WOOD PRODUCTS, LLC 401(K) PLAN 2020 833720421 2021-10-01 HEART WOOD PRODUCTS LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 321900
Sponsor’s telephone number 3526221131
Plan sponsor’s address 3761 NE 36TH AVE, OCALA, FL, 34479

Agent

Name Role Address
REDRICK STEVEN D Agent 3761 N.E. 36TH AVENUE, OCALA, FL, 34479

Manager

Name Role Address
REDRICK STEVEN D Manager 3761 N.E. 36TH AVENUE, OCALA, FL, 34479
REDRICK STANFORD Y Manager 3761 N.E. 36TH AVENUE, OCALA, FL, 34479
FITZPATRICK JOHN L Manager 3761 N.E. 36TH AVENUE, OCALA, FL, 34479
STEPHENS JOSHUA T Manager 3761 N.E. 36TH AVENUE, OCALA, FL, 34479

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-14
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-02-13
ANNUAL REPORT 2020-03-29
Florida Limited Liability 2019-01-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State