Search icon

WESTERN SUMMIT, LLC

Company Details

Entity Name: WESTERN SUMMIT, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 02 May 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 27 Feb 2017 (8 years ago)
Document Number: M14000003039
FEI/EIN Number 88-0505840
Address: 5220 S. UNIVERSITY DRIVE, SUITE C-202, DAVIE, FL, 33328, US
Mail Address: 5220 S. UNIVERSITY DRIVE, SUITE C-202, DAVIE, FL, 33328, US
ZIP code: 33328
County: Broward
Place of Formation: NEVADA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WESTERN SUMMIT 401(K) PROFIT SHARING PLAN 2023 880505840 2024-07-09 WESTERN SUMMIT LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 524210
Sponsor’s telephone number 9544750201
Plan sponsor’s address 5220 S UNIVERSITY DR STE C-202, FORT LAUDERDALE, FL, 33328
WESTERN SUMMIT 401(K) PROFIT SHARING PLAN 2022 880505840 2023-10-12 WESTERN SUMMIT LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 524210
Sponsor’s telephone number 9544750201
Plan sponsor’s address 5220 S UNIVERSITY DR STE C-202, FORT LAUDERDALE, FL, 33328
WESTERN SUMMIT 401(K) PROFIT SHARING PLAN 2021 880505840 2022-10-16 WESTERN SUMMIT LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 524210
Sponsor’s telephone number 9544750201
Plan sponsor’s address 5220 S UNIVERSITY DR STE C-202, FORT LAUDERDALE, FL, 33328
WESTERN SUMMIT 401(K) PROFIT SHARING PLAN 2020 880505840 2021-10-07 WESTERN SUMMIT LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 524210
Sponsor’s telephone number 9544750201
Plan sponsor’s address 5220 S UNIVERSITY DR STE C-202, FORT LAUDERDALE, FL, 33328

Agent

Name Role Address
MADIO Christopher R Agent 5220 S. UNIVERSITY DRIVE, DAVIE, FL, 33328

President

Name Role Address
Madio Russ President 5220 S. UNIVERSITY DRIVE, DAVIE, FL, 33328

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-06-20 MADIO, Christopher R No data
LC STMNT OF RA/RO CHG 2017-02-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-27 5220 S. UNIVERSITY DRIVE, SUITE C-202, DAVIE, FL 33328 No data

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-03-30
AMENDED ANNUAL REPORT 2019-06-20
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-13
CORLCRACHG 2017-02-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State