Search icon

VICTORY STEEL WORKS LLC - Florida Company Profile

Company Details

Entity Name: VICTORY STEEL WORKS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VICTORY STEEL WORKS LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Apr 2020 (5 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Apr 2020 (5 years ago)
Document Number: L20000104295
FEI/EIN Number 850726735

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5160 Hattie Nolan Rd, Middleburg, FL, 32068, US
Mail Address: 5160 Hattie Nolan Rd, Middleburg, FL, 32068, US
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VICTORY STEEL WORKS LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 850726735 2024-05-06 VICTORY STEEL WORKS LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 722511
Sponsor’s telephone number 9042039009
Plan sponsor’s address 8593 LAKE GEORGE CIR E, MACCLENNY, FL, 32063

Signature of

Role Plan administrator
Date 2024-05-06
Name of individual signing ERISA FIDUCIARY SERVICES
Valid signature Filed with authorized/valid electronic signature
VICTORY STEEL WORKS LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 850726735 2023-04-07 VICTORY STEEL WORKS LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 722511
Sponsor’s telephone number 9042039009
Plan sponsor’s address 8593 LAKE GEORGE CIR E, MACCLENNY, FL, 32063

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 2023-04-07
Name of individual signing ERISA FIDUCIARY SERVICES
Valid signature Filed with authorized/valid electronic signature
VICTORY STEEL WORKS LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 850726735 2022-06-14 VICTORY STEEL WORKS LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 722511
Sponsor’s telephone number 9042039009
Plan sponsor’s address 8593 LAKE GEORGE CIR E, MACCLENNY, FL, 32063

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 2022-06-14
Name of individual signing ERISA FIDUCIARY SERVICES
Valid signature Filed with authorized/valid electronic signature
VICTORY STEEL WORKS LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 850726735 2021-04-27 VICTORY STEEL WORKS LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 722511
Sponsor’s telephone number 9042039009
Plan sponsor’s address 8593 LAKE GEORGE CIR E, MACCLENNY, FL, 32063

Signature of

Role Plan administrator
Date 2021-04-27
Name of individual signing ERISA FIDUCIARY SERVICES, INC
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
GERHART TODD S Manager 5160 HATTIE NOLAN RD, MIDDLEBURG, FL, 32068
GERHART RENEE' Agent 8593 LAKE GEORGE CIR E, MACCLENNY, FL, 32063

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-02 5160 Hattie Nolan Rd, Middleburg, FL 32068 -
CHANGE OF MAILING ADDRESS 2024-05-23 5160 Hattie Nolan Rd, Middleburg, FL 32068 -
LC AMENDMENT 2020-04-30 - -
REGISTERED AGENT NAME CHANGED 2020-04-30 GERHART, RENEE' -

Documents

Name Date
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-14
LC Amendment 2020-04-30
Florida Limited Liability 2020-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State