Search icon

STOPS ENTERPRISES, LLC

Company Details

Entity Name: STOPS ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 07 Jul 2010 (15 years ago)
Document Number: M10000003032
FEI/EIN Number NOT APPLICABLE
Address: 841 Prudential Drive, Suite 204, Jacksonville, FL, 32207, US
Mail Address: 841 Prudential Drive, Suite 204, Jacksonville, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1770896342 2010-07-23 2010-07-23 8855 GRISSOM PKWY, TITUSVILLE, FL, 327807904, US 8855 GRISSOM PKWY, TITUSVILLE, FL, 327807904, US

Contacts

Phone +1 800-487-0521
Fax 8003834116

Authorized person

Name MR. ROBERT A COOOK
Role PRESIDENT AND CEO
Phone 3213834111

Taxonomy

Taxonomy Code 343900000X - Non-emergency Medical Transport (VAN)
License Number 11-00002955
State FL
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STOPS ENTERPRISES, LLC 401(K) PLAN 2014 272599813 2015-08-27 STOPS ENTERPRISES, LLC 81
Three-digit plan number (PN) 001
Effective date of plan 2005-08-01
Business code 485990
Sponsor’s telephone number 3213834111
Plan sponsor’s address 8855 GRISSOM PARKWAY, TITUSVILLE, FL, 32780

Signature of

Role Plan administrator
Date 2015-08-27
Name of individual signing JERRY NAGEL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-08-27
Name of individual signing JERRY NAGEL
Valid signature Filed with authorized/valid electronic signature
STOPS ENTERPRISES, LLC 401(K) PLAN 2014 272599813 2016-03-03 STOPS ENTERPRISES, LLC 81
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-08-01
Business code 485990
Sponsor’s telephone number 3213834111
Plan sponsor’s address 8855 GRISSOM PARKWAY, TITUSVILLE, FL, 32780

Signature of

Role Plan administrator
Date 2016-03-03
Name of individual signing STEVEN DAVIS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-03-03
Name of individual signing STEVEN DAVIS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Chief Executive Officer

Name Role Address
Krueger Jay Chief Executive Officer 841 Prudential Drive, Suite 204, Jacksonville, FL, 32207

Secretary

Name Role Address
Davis Steven Secretary 841 Prudential Drive, Suite 204, Jacksonville, FL, 32207

Manager

Name Role Address
INC. ONE C Manager 841 Prudential Drive, Suite 204, Jacksonville, FL, 32207

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000033889 ONE CALL CARE TRANSPORT + TRANSLATE EXPIRED 2013-04-08 2018-12-31 No data 8855 GRISSOM PARKWAY, TITUSVILLE, FL, 32780
G10000074663 ACCUTEXT COURT REPORTING SERVICES EXPIRED 2010-08-13 2015-12-31 No data 8855 GRISSOM PARKWAY, TITUSVILLE, FL, 32780

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-12 841 Prudential Drive, Suite 204, Jacksonville, FL 32207 No data
CHANGE OF MAILING ADDRESS 2024-04-12 841 Prudential Drive, Suite 204, Jacksonville, FL 32207 No data
REGISTERED AGENT NAME CHANGED 2024-04-12 CORPORATE CREATIONS NETWORK INC No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 No data

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-01-07
ANNUAL REPORT 2015-01-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State