Search icon

AUNTIE PRICEE SOUL FOOD, LLC

Company Details

Entity Name: AUNTIE PRICEE SOUL FOOD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 17 Apr 2019 (6 years ago)
Document Number: L19000105129
FEI/EIN Number 83-4409319
Address: 42677 US HWY 27 NORTH, DAVENPORT, FL, 33837, US
Mail Address: 42677 US HWY 27 NORTH, DAVENPORT, FL, 33837, US
ZIP code: 33837
County: Polk
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AUNTIE PRICEE SOUL FOOD LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 834409319 2024-06-17 AUNTIE PRICEE SOUL FOOD LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-07-01
Business code 722513
Sponsor’s telephone number 5615680161
Plan sponsor’s address 42677 US HWY 27, DAVENPORT, FL, 33837

Signature of

Role Plan administrator
Date 2024-06-17
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
AUNTIE PRICEE SOUL FOOD LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 834409319 2023-06-08 AUNTIE PRICEE SOUL FOOD LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-07-01
Business code 722513
Sponsor’s telephone number 5615680161
Plan sponsor’s address 42677 US HWY 27, DAVENPORT, FL, 33837

Signature of

Role Plan administrator
Date 2023-06-08
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
AUNTIE PRICEE SOUL FOOD LLC 401K PLAN 2021 834409319 2022-09-22 AUNTIE PRICEE SOUL FOOD LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-07-01
Business code 722511
Sponsor’s telephone number 5615680161
Plan sponsor’s address 1303 SEA PINES WAY, DAVENPORT, FL, 33896

Signature of

Role Plan administrator
Date 2022-09-22
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
REGISTERED AGENTS INC Agent

Manager

Name Role Address
Haynes Caprice B Manager 42677 US HWY 27 NORTH, DAVENPORT, FL, 33837

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-02 42677 US HWY 27 NORTH, DAVENPORT, FL 33837 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-17
Florida Limited Liability 2019-04-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State