Search icon

STRONACH GROUP SERVICES LLC

Company Details

Entity Name: STRONACH GROUP SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 21 Nov 2012 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Aug 2022 (3 years ago)
Document Number: M12000006511
FEI/EIN Number 990381894
Address: 155 PONY DRIVE, NEWMARKET, ON, L3Y 7B5, CA
Mail Address: 155 PONY DRIVE, NEWMARKET, ON, L3Y 7B5, CA
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SGS LLC 401(K) PLAN 2023 990381894 2024-06-24 STRONACH GROUP SERVICES LLC 116
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-05-01
Business code 115210
Sponsor’s telephone number 3525281287
Plan sponsor’s address 15045 NW 141ST COURT, WILLISTON, FL, 32696

Signature of

Role Plan administrator
Date 2024-06-24
Name of individual signing LUZ SANTIAGO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-06-24
Name of individual signing LUZ SANTIAGO
Valid signature Filed with authorized/valid electronic signature
SGS LLC 401(K) PLAN 2022 990381894 2023-09-13 STRONACH GROUP SERVICES LLC 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-05-01
Business code 115210
Sponsor’s telephone number 3525281287
Plan sponsor’s address 15045 NW 141ST COURT, WILLISTON, FL, 32696

Signature of

Role Plan administrator
Date 2023-09-13
Name of individual signing HEATHER MARTIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-09-13
Name of individual signing HEATHER MARTIN
Valid signature Filed with authorized/valid electronic signature
SGS LLC 401(K) PLAN 2021 990381894 2022-09-22 STRONACH GROUP SERVICES LLC 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-05-01
Business code 115210
Sponsor’s telephone number 3525281287
Plan sponsor’s address 15045 NW 141ST COURT, WILLISTON, FL, 32696

Signature of

Role Plan administrator
Date 2022-09-22
Name of individual signing HEATHER MARTIN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
STRONACH FRANK President 155 PONY DRIVE, NEWMARKET, ON, L3Y 75

Manager

Name Role Address
LOVEROCK CRAIG Manager 155 PONY DRIVE, NEWMARKET, L3Y 75

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-08-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-20 155 PONY DRIVE, NEWMARKET, ONTARIO L3Y 7B5 CA No data
CHANGE OF MAILING ADDRESS 2021-04-20 155 PONY DRIVE, NEWMARKET, ONTARIO L3Y 7B5 CA No data
REINSTATEMENT 2020-10-07 No data No data
REGISTERED AGENT NAME CHANGED 2020-10-07 C T CORPORATION SYSTEM No data
REVOKED FOR ANNUAL REPORT 2020-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-30
LC Amendment 2022-08-03
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-20
REINSTATEMENT 2020-10-07
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State