Entity Name: | WINCO MFG., LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 14 Jul 2010 (15 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 10 Jan 2020 (5 years ago) |
Document Number: | M10000003126 |
FEI/EIN Number | 27-2923277 |
Address: | 5516 SW 1st Lane, Ocala, FL, 34476, US |
Mail Address: | 5516 SW 1st Lane, Ocala, FL, 34476, US |
ZIP code: | 34476 |
County: | Marion |
Place of Formation: | MISSOURI |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | WINCO MFG., LLC, MISSISSIPPI | 1122980 | MISSISSIPPI |
Headquarter of | WINCO MFG., LLC, ALABAMA | 000-521-860 | ALABAMA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WINCO MFG LLC 401K PROFIT SHARING PLAN AND TRUST | 2021 | 272923277 | 2023-03-13 | WINCO MFG LLC | 162 | |||||||||||||||||||||||||||||||||||||||||
|
Active participants | 131 |
Other retired or separated participants entitled to future benefits | 73 |
Number of participants with account balances as of the end of the plan year | 184 |
Signature of
Role | Plan administrator |
Date | 2023-03-13 |
Name of individual signing | DOUG HEINISCH |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2023-03-13 |
Name of individual signing | DOUG HEINISCH |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2010-10-01 |
Business code | 339110 |
Sponsor’s telephone number | 3528542929 |
Plan sponsor’s address | 5516 SW 1ST LANE, OCALA, FL, 34474 |
Signature of
Role | Plan administrator |
Date | 2019-07-09 |
Name of individual signing | LETITIA T WEBBER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2010-10-01 |
Business code | 339110 |
Sponsor’s telephone number | 3528542929 |
Plan sponsor’s address | 5516 SW 1ST LANE, OCALA, FL, 34474 |
Signature of
Role | Plan administrator |
Date | 2018-06-06 |
Name of individual signing | LETITIA T WEBBER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2010-10-01 |
Business code | 339110 |
Sponsor’s telephone number | 3528542929 |
Plan sponsor’s address | 5516 SW 1ST LN, OCALA, FL, 344749307 |
Signature of
Role | Plan administrator |
Date | 2013-06-12 |
Name of individual signing | SUZANNE AUSTIN |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2013-06-12 |
Name of individual signing | SUZANNE AUSTIN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2010-10-01 |
Business code | 339110 |
Sponsor’s telephone number | 3528542929 |
Plan sponsor’s address | 5516 SW 1ST LN, OCALA, FL, 344749307 |
Plan administrator’s name and address
Administrator’s EIN | 272923277 |
Plan administrator’s name | WINCO MFG., LLC |
Plan administrator’s address | 5516 SW 1ST LN, OCALA, FL, 344749307 |
Administrator’s telephone number | 3528542929 |
Signature of
Role | Plan administrator |
Date | 2012-07-13 |
Name of individual signing | SUZANNE AUSTIN |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2012-07-13 |
Name of individual signing | SUZANNE AUSTIN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2010-10-01 |
Business code | 339110 |
Sponsor’s telephone number | 3528542929 |
Plan sponsor’s address | 5516 SW 1ST LN, OCALA, FL, 344749307 |
Plan administrator’s name and address
Administrator’s EIN | 272923277 |
Plan administrator’s name | WINCO MFG., LLC |
Plan administrator’s address | 5516 SW 1ST LN, OCALA, FL, 344749307 |
Administrator’s telephone number | 3528542929 |
Signature of
Role | Plan administrator |
Date | 2011-07-26 |
Name of individual signing | SUZANNE AUSTIN |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2011-07-26 |
Name of individual signing | SUZANNE AUSTIN |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
CHAMPION MANUFACTURING INC. | Agent |
Name | Role | Address |
---|---|---|
Heinisch Doug | Member | 5516 SW 1st Lane, Ocala, FL, 34476 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000064864 | WINCO | EXPIRED | 2010-07-14 | 2015-12-31 | No data | 11 SOUTH MERAMEC AVENUE, SUITE 1430, ST. LOUIS, MO, 63105 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-08 | 5516 SW 1st Lane, Ocala, FL 34476 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-08 | 5516 SW 1st Lane, Ocala, FL 34476 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-09 | 5516 SW 1st Ln, Ocala, FL 34476 | No data |
REGISTERED AGENT NAME CHANGED | 2023-02-09 | Champion Manufacturing Inc. | No data |
LC STMNT OF RA/RO CHG | 2020-01-10 | No data | No data |
LC STMNT OF RA/RO CHG | 2016-02-26 | No data | No data |
REINSTATEMENT | 2015-11-18 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
LC AMENDMENT | 2010-08-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-02-09 |
AMENDED ANNUAL REPORT | 2022-12-22 |
AMENDED ANNUAL REPORT | 2022-12-21 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-05-19 |
CORLCRACHG | 2020-01-10 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State