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 |
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 | |||||||||||||||||||
|
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 |
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 | |||||||||||||||||||||||||||||||||
|
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 |
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 |
Name | Role |
---|---|
CORPORATE CREATIONS NETWORK INC. | Agent |
Name | Role | Address |
---|---|---|
Krueger Jay | Chief Executive Officer | 841 Prudential Drive, Suite 204, Jacksonville, FL, 32207 |
Name | Role | Address |
---|---|---|
Davis Steven | Secretary | 841 Prudential Drive, Suite 204, Jacksonville, FL, 32207 |
Name | Role | Address |
---|---|---|
INC. ONE C | Manager | 841 Prudential Drive, Suite 204, Jacksonville, FL, 32207 |
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 |
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 |
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