Search icon

SHERPA DELIVERY DIRECT, LLC

Company Details

Entity Name: SHERPA DELIVERY DIRECT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 30 Jul 2019 (6 years ago)
Document Number: L19000184350
FEI/EIN Number 84-2571131
Address: 7157 Narcoossee Road #1098, ORLANDO, FL, 32822, US
Mail Address: 7157 Narcoossee Road #1098, ORLANDO, FL, 32822, US
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SHERPA DELIVERY DIRECT LLC 401(K) PLAN 2023 842571131 2024-07-23 SHERPA DELIVERY DIRECT, LLC 94
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 492210
Sponsor’s telephone number 7049075138
Plan sponsor’s address 7157 NARCOOSSEE ROAD #1098, ORLANDO, FL, 32822

Signature of

Role Plan administrator
Date 2024-07-23
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature
SHERPA DELIVERY DIRECT LLC 401(K) PLAN 2022 842571131 2023-07-19 SHERPA DELIVERY DIRECT, LLC 87
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 492210
Sponsor’s telephone number 7049075138
Plan sponsor’s address 7157 NARCOOSSEE ROAD #1098, ORLANDO, FL, 32822

Signature of

Role Plan administrator
Date 2023-07-19
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
DAVIS JASON AESQ. Agent 1000 LEGION PLACE, ORLANDO, FL, 32801

Manager

Name Role Address
FORTUNE JULIE Manager 7157 Narcoossee Road #1098, ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-06 DAVIS, JASON A., ESQ. No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-06 1000 LEGION PLACE, SUITE 1700, ORLANDO, FL 32801 No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-25 7157 Narcoossee Road #1098, ORLANDO, FL 32822 No data
CHANGE OF MAILING ADDRESS 2022-01-25 7157 Narcoossee Road #1098, ORLANDO, FL 32822 No data

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-29
AMENDED ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2020-01-10
Florida Limited Liability 2019-07-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State