Search icon

NULINE SENSORS, LLC

Company Details

Entity Name: NULINE SENSORS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 19 Feb 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Apr 2023 (2 years ago)
Document Number: M14000001191
FEI/EIN Number 461751297
Address: 210 Specialty Point, SANFORD, FL, 32771-6641, US
Mail Address: 210 Specialty Point, Sanford, FL, 32771, US
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NULINE SENSORS LLC 401(K) PROFIT SHARING PLAN 2018 461751297 2019-05-30 NULINE SENSORS LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-05-01
Business code 334500
Sponsor’s telephone number 4074730765
Plan sponsor’s address 101 GORDON STREET, SANFORD, FL, 32771

Signature of

Role Plan administrator
Date 2019-05-30
Name of individual signing MIKE VOSCH
Valid signature Filed with authorized/valid electronic signature
NULINE SENSORS LLC 401(K) PROFIT SHARING PLAN 2017 461751297 2018-09-07 NULINE SENSORS LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-05-01
Business code 334500
Sponsor’s telephone number 4074730765
Plan sponsor’s address 101 GORDON STREET, SANFORD, FL, 32771

Signature of

Role Plan administrator
Date 2018-09-07
Name of individual signing MIKE VOSCH
Valid signature Filed with authorized/valid electronic signature
NULINE SENSORS LLC 401(K) PROFIT SHARING PLAN 2016 461751297 2017-07-25 NULINE SENSORS LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-05-01
Business code 334500
Sponsor’s telephone number 4074730765
Plan sponsor’s address 101 GORDON STREET, SANFORD, FL, 32771

Signature of

Role Plan administrator
Date 2017-07-25
Name of individual signing MIKE VOSCH
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Monsor Jim Agent 210 Specialty Point, Sanford, FL, 32771

Manager

Name Role Address
Stone Jeffrey D Manager P.O. Box 2366, Brentwood, TN, 370242366

Chief Executive Officer

Name Role Address
Monsor Jim Chief Executive Officer 210 Specialty Point, Sanford, FL, 327716641

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-04-18 No data No data
CHANGE OF MAILING ADDRESS 2023-04-18 210 Specialty Point, SANFORD, FL 32771-6641 No data
REVOKED FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-07-09 210 Specialty Point, Sanford, FL 32771 No data
CHANGE OF PRINCIPAL ADDRESS 2019-10-21 210 Specialty Point, SANFORD, FL 32771-6641 No data
REGISTERED AGENT NAME CHANGED 2019-10-21 Monsor, Jim No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-04-18
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-07-09
AMENDED ANNUAL REPORT 2019-10-23
AMENDED ANNUAL REPORT 2019-10-21
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-06-15
ANNUAL REPORT 2016-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State