Search icon

MORI LEE LLC

Company Details

Entity Name: MORI LEE LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 14 Oct 2002 (22 years ago)
Document Number: M02000002711
FEI/EIN Number 050534272
Address: 2101 NW Corporate Blvd, Suite 101, Boca Raton, FL, 33431, US
Mail Address: 2101 NW Corporate Blvd, Suite 101, Boca Raton, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MORI LEE LIMITED 401(K) PROFIT SHARING PLAN 2023 050534272 2024-03-20 MORI LEE, LLC 86
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 315240
Sponsor’s telephone number 9542461490
Plan sponsor’s address 2101 NW CORPORATE BLVD, SUITE 101, BOCA RATON, FL, 33431
MORI LEE LIMITED 401(K) PROFIT SHARING PLAN 2022 050534272 2023-04-07 MORI LEE, LLC 80
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 315240
Sponsor’s telephone number 9542461490
Plan sponsor’s address 3155 SW 10TH STREET SUITE 6A1, DEERFIELD BEACH, FL, 33442

Signature of

Role Plan administrator
Date 2023-04-07
Name of individual signing DEBORAH KLEMM
Valid signature Filed with authorized/valid electronic signature
MORI LEE LIMITED 401(K) PROFIT SHARING PLAN 2021 050534272 2022-04-04 MORI LEE, LLC 76
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 315240
Sponsor’s telephone number 9542461490
Plan sponsor’s address 3155 SW 10TH STREET SUITE 6A1, DEERFIELD BEACH, FL, 33442

Signature of

Role Plan administrator
Date 2022-04-04
Name of individual signing RICHARD WATTS
Valid signature Filed with authorized/valid electronic signature
MORI LEE LIMITED 401(K) PROFIT SHARING PLAN 2020 050534272 2021-03-29 MORI LEE, LLC 92
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 315240
Sponsor’s telephone number 9542461490
Plan sponsor’s address 3155 SW 10TH STREET SUITE 6A1, DEERFIELD BEACH, FL, 33442

Signature of

Role Plan administrator
Date 2021-03-29
Name of individual signing RICHARD WATTS
Valid signature Filed with authorized/valid electronic signature
MORI LEE LIMITED 401(K) PROFIT SHARING PLAN 2019 050534272 2020-02-21 MORI LEE, LLC 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 315240
Sponsor’s telephone number 9542461490
Plan sponsor’s address 3155 SW 10TH STREET SUITE 6A1, DEERFIELD BEACH, FL, 33442

Signature of

Role Plan administrator
Date 2020-02-21
Name of individual signing RICHARD WATTS
Valid signature Filed with authorized/valid electronic signature
MORI LEE LIMITED 401(K) PROFIT SHARING PLAN 2018 050534272 2019-04-29 MORI LEE, LLC 76
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 315240
Sponsor’s telephone number 9542461490
Plan sponsor’s address 3155 SW 10TH STREET SUITE 6A1, DEERFIELD BEACH, FL, 33442

Signature of

Role Plan administrator
Date 2019-04-29
Name of individual signing RICHARD GROSS
Valid signature Filed with authorized/valid electronic signature
MORI LEE LIMITED 401(K) PROFIT SHARING PLAN 2017 050534272 2018-04-09 MORI LEE, LLC 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 315240
Sponsor’s telephone number 9542461490
Plan sponsor’s address 3155 SW 1OTH STREET SUITE 6A1, DEERFIELD BEACH, FL, 33442

Signature of

Role Plan administrator
Date 2018-04-09
Name of individual signing RICHARD GROSS
Valid signature Filed with authorized/valid electronic signature
MORI LEE LIMITED 401(K) PROFIT SHARING PLAN 2016 050534272 2017-03-27 MORI LEE, LLC 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 315240
Sponsor’s telephone number 9542461490
Plan sponsor’s address 3155 SW 1OTH STREET SUITE 6A1, DEERFIELD BEACH, FL, 33442

Signature of

Role Plan administrator
Date 2017-03-27
Name of individual signing RICHARD GROSS
Valid signature Filed with authorized/valid electronic signature
MORI LEE LIMITED 401(K) PROFIT SHARING PLAN 2015 050534272 2016-03-08 MORI LEE, LLC 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 315240
Sponsor’s telephone number 9542461490
Plan sponsor’s address 3155 SW 1OTH STREET SUITE 6A1, DEERFIELD BEACH, FL, 33442

Signature of

Role Plan administrator
Date 2016-03-08
Name of individual signing RICHARD GROSS
Valid signature Filed with authorized/valid electronic signature
MORI LEE LIMITED 401(K) PROFIT SHARING PLAN 2014 050534272 2015-05-12 MORI LEE, LLC 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 315240
Sponsor’s telephone number 9542461490
Plan sponsor’s address 3155 SW 1OTH STREET SUITE 6A1, DEERFIELD BEACH, FL, 33442

Signature of

Role Plan administrator
Date 2015-05-12
Name of individual signing RICHARD W. GROSS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Gutierrez Lisa Agent 2101 NW Corporate Blvd, Boca Raton, FL, 33431

Chief Executive Officer

Name Role Address
Eagle Terri Chief Executive Officer 2101 NW Corporate Blvd, Boca Raton, FL, 33431

Seni

Name Role Address
Gardner Madeline Seni 2101 NW Corporate Blvd, Boca Raton, FL, 33431

Officer

Name Role Address
D'Ovidio Tom Officer 2101 NW Corporate Blvd, Boca Raton, FL, 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000054920 RANDY FENOLI BRIDAL EXPIRED 2017-05-17 2022-12-31 No data 3155 SW 10TH ST, SUITE 6A1, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-02 2101 NW Corporate Blvd, Suite 101, Boca Raton, FL 33431 No data
CHANGE OF MAILING ADDRESS 2024-04-02 2101 NW Corporate Blvd, Suite 101, Boca Raton, FL 33431 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-02 2101 NW Corporate Blvd, Suite 101, Boca Raton, FL 33431 No data
REGISTERED AGENT NAME CHANGED 2023-03-15 Gutierrez, Lisa No data

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-02-25
AMENDED ANNUAL REPORT 2015-07-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State