Search icon

STREAMLINE PARTNERS LLC

Company Details

Entity Name: STREAMLINE PARTNERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 Jul 2019 (6 years ago)
Document Number: L19000180057
FEI/EIN Number 84-2506123
Mail Address: 12428 Aster Avenue, Bradenton, FL, 34212, US
Address: 12428 Aster Avenue, 4211, Bradenton, FL, 34212, US
ZIP code: 34212
County: Manatee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STREAMLINE PARTNERS LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 842506123 2024-05-05 STREAMLINE PARTNERS LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 541990
Sponsor’s telephone number 2039135326
Plan sponsor’s address 12428 ASTER AVENUE, BRADENTON, FL, 34212

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2024-05-05
Name of individual signing ERISA FIDUCIARY SERVICES
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

Manager

Name Role Address
SIGLINGER JOSEPH M Manager 12428 Aster Avenue, Bradenton, FL, 34212
ROMAN PHYLICIA Manager 12428 Aster Avenue, Bradenton, FL, 34212

Authorized Member

Name Role Address
SIGLINGER JOSEPH M Authorized Member 12428 Aster Avenue, Bradenton, FL, 34212

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-30 12428 Aster Avenue, 4211, Bradenton, FL 34212 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 12428 Aster Avenue, 4211, Bradenton, FL 34212 No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-30
Florida Limited Liability 2019-07-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State