Search icon

REMODELING REIMAGINED LLC

Company Details

Entity Name: REMODELING REIMAGINED LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 06 Jul 2020 (5 years ago)
Document Number: L20000191423
FEI/EIN Number 86-1378983
Address: 1295 S ORLANDO AVE, MAITLAND, FL, 32751
Mail Address: 1295 S ORLANDO AVE, MAITLAND, FL, 32751
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
REMODELING REIMAGINED LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 861378983 2022-05-19 REMODELING REIMAGINED 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541400
Sponsor’s telephone number 4078307703
Plan sponsor’s address 1295 S ORLANDO AVE, MAITLAND, FL, 32751

Signature of

Role Plan administrator
Date 2022-05-19
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
REMODELING REIMAGINED LLC 401 (K) PROFIT SHARING PLAN & TRUST 2021 861378983 2022-06-01 REMODELING REIMAGINED LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541400
Sponsor’s telephone number 4078307703
Plan sponsor’s DBA name KBF DESIGN GALLERY
Plan sponsor’s address 1295 S ORLANDO AVE, MAITLAND, FL, 327516412

Signature of

Role Plan administrator
Date 2022-06-01
Name of individual signing ASHLEY SHEAFFER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
SHEAFFER ASHLEY R Agent 4969 COURTLAND LOOP, WINTER SPRINGS, FL, 32708

Manager

Name Role Address
SHEAFFER ASHLEY R Manager 4969 COURTLAND LOOP, WINTER SPRINGS, FL, 32708
Vellequette Adam Manager 1602 N Wind Court, Winter Springs, FL, 327083879

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000023844 KBF DESIGN GALLERY ACTIVE 2021-02-18 2026-12-31 No data 1295 S ORLANDO AVE, MAITLAND, FL, 32751

Documents

Name Date
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-13
Florida Limited Liability 2020-07-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State