Search icon

L.A. MEARES, LLC

Company Details

Entity Name: L.A. MEARES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 07 Feb 2022 (3 years ago)
Document Number: L22000063092
FEI/EIN Number 88-0735184
Address: 6421 N. FLORIDA AVE, D-1566, TAMPA, FL, 33604, US
Mail Address: 2841 Banyan Hill Lane, D-1566, Land O Lakes, FL, 34639, US
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
L.A. MEARES, LLC 401(K) PLAN 2023 880735184 2024-05-10 L.A. MEARES, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541910
Sponsor’s telephone number 8134443096
Plan sponsor’s address 26124 CORKWOOD COURT, LAND O LAKES, FL, 34639

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-10
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
L.A. MEARES, LLC 401(K) PLAN 2022 880735184 2023-07-26 L.A. MEARES, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541910
Sponsor’s telephone number 8134443096
Plan sponsor’s address 26124 CORKWOOD COURT, LAND O LAKES, FL, 34639

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-07-26
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MEARES LEAH A Agent 6421 N. FLORIDA AVE, TAMPA, FL, 33604

Manager

Name Role Address
Rowell Jennifer L Manager 6421 N. FLORIDA AVE, TAMPA, FL, 33604

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-05-05 6421 N. FLORIDA AVE, D-1566, TAMPA, FL 33604 No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-13
Florida Limited Liability 2022-02-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State