Search icon

WATERFORD PUBLISHING GROUP LLC

Company Details

Entity Name: WATERFORD PUBLISHING GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Active
Date Filed: 08 Jan 2013 (12 years ago)
Document Number: M13000000168
FEI/EIN Number 30-0710390
Address: 1040 HARBOR LAKE DR, SAFETY HARBOR, FL 34695
Mail Address: 1040 HARBOR LAKE DR, SAFETY HARBOR, FL 34695
ZIP code: 34695
County: Pinellas
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WATERFORD PUBLISHING GROUP 401(K) PROFIT SHARING PLAN AND T 2013 300710390 2014-06-13 WATERFORD PUBLISHING GROUP LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 511130
Sponsor’s telephone number 7278120140
Plan sponsor’s address P O BOX 1195, DUNEDIN, FL, 34697

Signature of

Role Plan administrator
Date 2014-06-13
Name of individual signing JILL SMITH
Valid signature Filed with authorized/valid electronic signature
WATERFORD PUBLISHING GROUP 401(K) PROFIT SHARING PLAN AND T 2012 300710390 2013-06-17 WATERFORD PUBLISHING GROUP LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 511130
Sponsor’s telephone number 7278120140
Plan sponsor’s address P. O. BOX 1195, DUNEDIN, FL, 34697

Signature of

Role Plan administrator
Date 2013-06-17
Name of individual signing JILL SMITH
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
NRAI SERVICES, INC. Agent

Manager

Name Role Address
KAVANAGH, JILL M Manager 736 Cypress Lakes Blvd, Tarpon Springs, FL 34688

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-12-17 1040 HARBOR LAKE DR, SAFETY HARBOR, FL 34695 No data
CHANGE OF MAILING ADDRESS 2019-12-17 1040 HARBOR LAKE DR, SAFETY HARBOR, FL 34695 No data
REGISTERED AGENT ADDRESS CHANGED 2014-05-27 515 East Park Ave., Tallahassee, FL 32301 No data

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-09
AMENDED ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-28

Date of last update: 22 Feb 2025

Sources: Florida Department of State