Search icon

VALUE PRICE, LLC

Company Details

Entity Name: VALUE PRICE, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 10 Nov 2015 (9 years ago)
Document Number: M15000009045
FEI/EIN Number 272609172
Address: 2908 W Bay to Bay Blvd, TAMPA, FL, 33629, US
Mail Address: PO BOX 75216, TAMPA, FL, 33675, US
ZIP code: 33629
County: Hillsborough
Place of Formation: CALIFORNIA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VALUE PRICE LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 272609172 2024-06-28 VALUE PRICE LLC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 453220
Sponsor’s telephone number 8134778545
Plan sponsor’s address 1139 ABBEYS WAY - APT 711, TAMPA, FL, 336025958

Signature of

Role Plan administrator
Date 2024-06-28
Name of individual signing DONETTE BODDIFORD
Valid signature Filed with authorized/valid electronic signature
VALUE PRICE LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 272609172 2023-08-23 VALUE PRICE LLC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 453220
Sponsor’s telephone number 8134778545
Plan sponsor’s address 1139 ABBEYS WAY - APT 711, TAMPA, FL, 336025958

Signature of

Role Plan administrator
Date 2023-08-23
Name of individual signing DONETTE BODDIFORD
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
LAPIN MAX Agent 1139 ABBEYS WAY, TAMPA, FL, 33602

Manager

Name Role Address
LAPIN MAX Manager 1139 ABBEYS WAY, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-18 2908 W Bay to Bay Blvd, TAMPA, FL 33629 No data
CHANGE OF MAILING ADDRESS 2022-04-07 2908 W Bay to Bay Blvd, TAMPA, FL 33629 No data

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-31
Foreign Limited 2015-11-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State