Search icon

BI-LO, LLC

Company Details

Entity Name: BI-LO, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 14 Jun 2005 (20 years ago)
Document Number: M05000003233
FEI/EIN Number 522260130
Address: 8928 PROMINENCE PARKWAY, #200, JACKSONVILLE, FL, 32256, US
Mail Address: 8928 PROMINENCE PARKWAY, #200, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BI-LO, LLC EXECUTIVE SEVERANCE PLAN 2017 522260310 2018-07-27 BI-LO, LLC 56
File View Page
Three-digit plan number (PN) 590
Effective date of plan 2014-02-01
Business code 445110
Sponsor’s telephone number 9047835000
Plan sponsor’s DBA name SOUTHEASTERN GROCERS
Plan sponsor’s mailing address 8928 PROMINENCE PKWY BLDG 200, JACKSONVILLE, FL, 322568264
Plan sponsor’s address 8928 PROMINENCE PKWY BLDG 200, JACKSONVILLE, FL, 322568264

Plan administrator’s name and address

Administrator’s EIN 522260130
Plan administrator’s name BI-LO, LLC
Plan administrator’s address 8928 PROMINENCE PKWY BLDG 200, JACKSONVILLE, FL, 322568264
Administrator’s telephone number 9047835837

Number of participants as of the end of the plan year

Active participants 46
Retired or separated participants receiving benefits 3
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2018-07-26
Name of individual signing JESSE WELSH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-07-27
Name of individual signing MAURICE GRIMM
Valid signature Filed with authorized/valid electronic signature
BI-LO, LLC EXECUTIVE SEVERANCE PLAN 2016 522260130 2017-10-13 BI-LO, LLC 51
File View Page
Three-digit plan number (PN) 590
Effective date of plan 2014-02-01
Business code 445110
Sponsor’s telephone number 9047835000
Plan sponsor’s mailing address 8928 PROMINENCE PKWY #200, JACKSONVILLE, FL, 322568264
Plan sponsor’s address 8928 PROMINENCE PKWY #200, JACKSONVILLE, FL, 322568264

Plan administrator’s name and address

Administrator’s EIN 522260130
Plan administrator’s name BI-LO, LLC
Plan administrator’s address 8928 PROMINENCE PKWY #200, JACKSONVILLE, FL, 322568264
Administrator’s telephone number 9047835837

Number of participants as of the end of the plan year

Active participants 56
Retired or separated participants receiving benefits 2
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2017-10-06
Name of individual signing JESSE WELSH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-10-13
Name of individual signing MAURICE GRIMM
Valid signature Filed with authorized/valid electronic signature
BI-LO, LLC EXECUTIVE SEVERANCE PLAN 2015 522260130 2016-06-17 BI-LO, LLC 44
File View Page
Three-digit plan number (PN) 590
Effective date of plan 2014-02-01
Business code 445110
Sponsor’s telephone number 9047835000
Plan sponsor’s mailing address 8928 PROMINENCE PKWY # 200, JACKSONVILLE, FL, 322568264
Plan sponsor’s address 8928 PROMINENCE PKWY # 200, JACKSONVILLE, FL, 322568264

Number of participants as of the end of the plan year

Active participants 51
Retired or separated participants receiving benefits 22

Signature of

Role Plan administrator
Date 2016-06-17
Name of individual signing MAURICE GRIMM
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-06-17
Name of individual signing MAURICE GRIMM
Valid signature Filed with authorized/valid electronic signature
BI-LO, LLC EXECUTIVE SEVERANCE PLAN 2014 522260130 2015-03-31 BI-LO, LLC 37
File View Page
Three-digit plan number (PN) 590
Effective date of plan 2014-02-01
Business code 445110
Sponsor’s telephone number 9047835473
Plan sponsor’s mailing address 5050 EDGEWOOD CT., JACKSONVILLE, FL, 32254
Plan sponsor’s address 5050 EDGEWOOD CT., JACKSONVILLE, FL, 32254

Number of participants as of the end of the plan year

Active participants 44
Retired or separated participants receiving benefits 4

Signature of

Role Plan administrator
Date 2015-02-17
Name of individual signing ARLENE GODFREY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-03-31
Name of individual signing MAURICE GRIMM
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
HUCKER ANTHONY President 8928 PROMINENCE PARKWAY, #200, JACKSONVILLE, FL, 32256

Exec

Name Role Address
CARNEY BRIAN P Exec 8928 PROMINENCE PARKWAY, #200, JACKSONVILLE, FL, 32256

Chie

Name Role Address
GRIMM M. S Chie 8928 PROMINENCE PARKWAY, #200, JACKSONVILLE, FL, 32256

Vice President

Name Role Address
JONES KENNETH E Vice President 8928 PROMINENCE PARKWAY, #200, JACKSONVILLE, FL, 32256

Seni

Name Role Address
Roy Jayson Seni 8928 PROMINENCE PARKWAY, #200, JACKSONVILLE, FL, 32256
Post Jordan Seni 8928 PROMINENCE PARKWAY, #200, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-02-03 8928 PROMINENCE PARKWAY, #200, JACKSONVILLE, FL 32256 No data
CHANGE OF MAILING ADDRESS 2017-02-03 8928 PROMINENCE PARKWAY, #200, JACKSONVILLE, FL 32256 No data
REGISTERED AGENT NAME CHANGED 2007-08-20 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2007-08-20 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-03-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State