Entity Name: | FRONTON HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Company |
Status: | Active |
Date Filed: | 16 Apr 2014 (11 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 10 Jan 2020 (5 years ago) |
Document Number: | M14000002616 |
FEI/EIN Number | 46-5343775 |
Address: | 6666 S. Hwy 1, Unit 2A, Port St. Lucie, FL 34952 |
Mail Address: | 6666 S. Hwy 1, Unit 2A, Port St. Lucie, FL 34952 |
ZIP code: | 34952 |
County: | St. Lucie |
Place of Formation: | DELAWARE |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FRONTON HOLDING, LLC PLAYERS 401(K) PROFIT SHARING PLAN | 2018 | 465343775 | 2019-10-14 | FRONTON HOLDINGS, LLC | 73 | |||||||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2019-10-14 |
Name of individual signing | GEVORK KHACHATRIAN |
Valid signature | Filed with authorized/valid electronic signature |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2014-01-01 |
Business code | 713200 |
Sponsor’s telephone number | 3056336400 |
Plan sponsor’s mailing address | 3500 NW 37 AVENUE, MIAMI, FL, 33142 |
Plan sponsor’s address | 3500 NW 37 AVENUE, MIAMI, FL, 33142 |
Number of participants as of the end of the plan year
Active participants | 159 |
Retired or separated participants receiving benefits | 1 |
Signature of
Role | Plan administrator |
Date | 2015-07-29 |
Name of individual signing | JENNIFER CHONG |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2015-07-29 |
Name of individual signing | JENNIFER CHONG |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1992-01-01 |
Business code | 713200 |
Sponsor’s telephone number | 3056336400 |
Plan sponsor’s address | 3500 N.W. 37TH AVENUE, MIAMI, FL, 33142 |
Signature of
Role | Plan administrator |
Date | 2015-04-29 |
Name of individual signing | JENNIFER CHONG |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
FETTERMAN LAW PLLC | Agent |
Name | Role | Address |
---|---|---|
Jonas, David | Chairman | 6666 S. Hwy 1, Unit 2A Port St. Lucie, FL 34952 |
Name | Role | Address |
---|---|---|
Jonas, Andrew | Chief Executive Officer | 6666 S. Hwy 1, Unit 2A Port St. Lucie, FL 34952 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000158155 | CARD HOUSE PORT ST LUCIE | ACTIVE | 2022-12-22 | 2027-12-31 | No data | 6666 #2 SOUTH US 1, PORT ST LUCIE, FL, 34952 |
G22000155120 | CARD HOUSE | ACTIVE | 2022-12-16 | 2027-12-31 | No data | 1750 S KINGS HWY, FORT PIERCE, FL, 34945 |
G18000069859 | CASINO FORT PIERCE | EXPIRED | 2018-06-20 | 2023-12-31 | No data | 1750 SOUTH KINGS HIGHWAY, FORT PIERCE, FL, 34945 |
G15000024985 | FORT PIERCE JAI-ALAI & POKER | EXPIRED | 2015-03-09 | 2020-12-31 | No data | 1750 SOUTH KINGS HIGHWAY, FT. PIERCE, FL, 34945 |
G14000042978 | CASINO MIAMI JAI-ALAI | EXPIRED | 2014-05-01 | 2019-12-31 | No data | 3500 N.W. 37TH AVENUE, MIAMI, FL, 33142 |
G14000042980 | MIAMI JAI-ALAI | EXPIRED | 2014-05-01 | 2019-12-31 | No data | 3500 N.W. 37TH AVENUE, MIAMI, FL, 33142 |
G14000042981 | FORT PIERCE JAI-ALAI | EXPIRED | 2014-05-01 | 2019-12-31 | No data | 1750 SOUTH KINGS HIGHWAY, FORT PIERCE, FL, 34945 |
G14000042979 | CASINO MIAMI | EXPIRED | 2014-05-01 | 2019-12-31 | No data | 3500 N.W. 37TH AVE, MIAMI, FL, 33142 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-20 | FETTERMAN LAW, PLLC | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-06 | 6666 S. Hwy 1, Unit 2A, Port St. Lucie, FL 34952 | No data |
CHANGE OF MAILING ADDRESS | 2023-02-06 | 6666 S. Hwy 1, Unit 2A, Port St. Lucie, FL 34952 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-28 | 1231 SW Sunset Trail, Palm City, FL 34990 | No data |
LC STMNT OF RA/RO CHG | 2020-01-10 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000518280 | TERMINATED | 1000001006522 | ST LUCIE | 2024-08-06 | 2044-08-14 | $ 5,540.75 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-06-28 |
ANNUAL REPORT | 2024-02-20 |
AMENDED ANNUAL REPORT | 2023-12-15 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-05-05 |
CORLCRACHG | 2020-01-10 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-03-23 |
Date of last update: 21 Feb 2025
Sources: Florida Department of State