Search icon

PLAN ADMINISTRATOR SUPPORT SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: PLAN ADMINISTRATOR SUPPORT SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PLAN ADMINISTRATOR SUPPORT SERVICES, 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: 08 Apr 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Dec 2003 (21 years ago)
Document Number: L99000002067
FEI/EIN Number 593574418

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

Mail Address: 101 MARKETSIDE AVE, STE 404, PONTE VEDRA, FL, 32081, US
Address: 13 WOODWORTH LN, PONTE VEDRA, FL, 32081, US
ZIP code: 32081
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FATOVIC MIKE Manager 13 WOODWORTH LN, PONTE VEDRA, FL, 32081
FATOVIC MIKE Agent 38 Northgate Dr, Ponte Vedra Beach, FL, 32082

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-06-22 13 WOODWORTH LN, PONTE VEDRA, FL 32081 -
CHANGE OF MAILING ADDRESS 2023-06-22 13 WOODWORTH LN, PONTE VEDRA, FL 32081 -
REGISTERED AGENT NAME CHANGED 2022-02-22 FATOVIC, MIKE -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 38 Northgate Dr, Ponte Vedra Beach, FL 32082 -
REINSTATEMENT 2003-12-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-03-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State