Search icon

SHIRT HITS THE FAN LLC

Company Details

Entity Name: SHIRT HITS THE FAN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 Sep 2020 (4 years ago)
Document Number: L20000293825
FEI/EIN Number NOT APPLICABLE
Address: 150 Spartan Drive, Suite 100, Maitland, FL, 32751, US
Mail Address: 150 Spartan Drive, Suite 100, Maitland, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SHIRT HITS THE FAN LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 853234188 2024-05-06 SHIRT HITS THE FAN LLC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541910
Sponsor’s telephone number 4074096580
Plan sponsor’s address 110 KEYES COURT, SANFORD, FL, 32773

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 2024-05-06
Name of individual signing ERISA FIDUCIARY SERVICES
Valid signature Filed with authorized/valid electronic signature
SHIRT HITS THE FAN LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 853234188 2023-04-07 SHIRT HITS THE FAN LLC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541910
Sponsor’s telephone number 4074096580
Plan sponsor’s address 110 KEYES COURT, SANFORD, FL, 32773

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
SHIRT HITS THE FAN LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 853234188 2022-05-10 SHIRT HITS THE FAN LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541910
Sponsor’s telephone number 4074096580
Plan sponsor’s address 110 KEYES COURT, SANFORD, FL, 32773

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 2022-05-10
Name of individual signing ERISA FIDUCIARY SERVICES
Valid signature Filed with authorized/valid electronic signature
SHIRT HITS THE FAN LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 853234188 2021-04-02 SHIRT HITS THE FAN LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541910
Sponsor’s telephone number 4074096580
Plan sponsor’s address 110 KEYES COURT, SANFORD, FL, 32773

Signature of

Role Plan administrator
Date 2021-04-02
Name of individual signing ERISA FIDUCIARY SERVICES
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Koltun Jeffrey M Agent 150 Spartan Drive, Maitland, FL, 32751

Manager

Name Role Address
Neon 21, LLC Manager 150 Spartan Drive, Maitland, FL, 32751

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000073519 UPHOODIE ACTIVE 2024-06-13 2029-12-31 No data 150 SPARTAN DRIVE SUITE 100, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-08 150 Spartan Drive, Suite 100, Maitland, FL 32751 No data
CHANGE OF MAILING ADDRESS 2021-02-08 150 Spartan Drive, Suite 100, Maitland, FL 32751 No data
REGISTERED AGENT NAME CHANGED 2021-02-08 Koltun, Jeffrey M No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-08 150 Spartan Drive, Suite 100, Maitland, FL 32751 No data

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-02-08
Florida Limited Liability 2020-09-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State