Search icon

GENERX GENERATORS, LLC

Company Details

Entity Name: GENERX GENERATORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 08 Apr 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 May 2019 (6 years ago)
Document Number: L19000093909
FEI/EIN Number 83-4402984
Address: 111 Dunbar Ave, Oldsmar, FL, 34677, US
Mail Address: 111 Dunbar Ave, Oldsmar, FL, 34677, US
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GENERX GENERATORS 401(K) PLAN 2021 834402984 2022-06-21 GENERX GENERATORS, LLC 87
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-11-01
Business code 238210
Sponsor’s telephone number 8138145900
Plan sponsor’s address 111-B DUNBAR AVE, 111-B DUNBAR AVE, OLDSMAR, FL, 34677

Signature of

Role Plan administrator
Date 2022-06-21
Name of individual signing DIA PRESTON
Valid signature Filed with authorized/valid electronic signature
GENERX GENERATORS 401(K) PLAN 2020 834402984 2021-08-31 GENERX GENERATORS, LLC 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-11-01
Business code 238210
Sponsor’s telephone number 8138145900
Plan sponsor’s address 111-B DUNBAR AVE, 111-B DUNBAR AVE, OLDSMAR, FL, 34677

Signature of

Role Plan administrator
Date 2021-08-31
Name of individual signing DIA PRESTON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-08-31
Name of individual signing GEORGE COSTIS
Valid signature Filed with authorized/valid electronic signature
GENERX GENERATORS 401(K) PLAN 2019 834402984 2020-04-23 GENERX GENERATORS, LLC 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-11-01
Business code 238210
Sponsor’s telephone number 8138145900
Plan sponsor’s address 111-B DUNBAR AVE, 111-B DUNBAR AVE, OLDSMAR, FL, 34677

Signature of

Role Plan administrator
Date 2020-04-23
Name of individual signing DIA PRESTON
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
SEAN A. COSTIS, P.A. Agent

Manager

Name Role Address
COSTIS GEORGE Manager 111 Dunbar Ave, Oldsmar, FL, 34677
Autullo, Jr Kerry S Manager 111 Dunbar Ave, Oldsmar, FL, 34677
Preston Dia M Manager 111 Dunbar Ave, Oldsmar, FL, 34677

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000083837 CANTER POWER SYSTEMS ACTIVE 2024-07-13 2029-12-31 No data 111 DUNBAR AVE, SUITE B, OLDSMAR, FL, 34677

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-29 Sean A. Costis, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-29 4055 Central Ave, St Petersburg, FL 33713 No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-11 111 Dunbar Ave, Unit B, Oldsmar, FL 34677 No data
CHANGE OF MAILING ADDRESS 2022-03-11 111 Dunbar Ave, Unit B, Oldsmar, FL 34677 No data
LC AMENDMENT 2019-05-13 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-20
AMENDED ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-08-10
LC Amendment 2019-05-13
Florida Limited Liability 2019-04-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State