Search icon

LIGNOTECH FLORIDA LLC

Company Details

Entity Name: LIGNOTECH FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 04 Mar 2016 (9 years ago)
Document Number: M16000001914
FEI/EIN Number 475392438
Address: 6 GUM STREET, FERNANDINA BEACH, FL, 32034, US
Mail Address: Post Office Box 16839, FERNANDINA BEACH, FL, 32035, US
ZIP code: 32034
County: Nassau
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LIGNOTECH FLORIDA LLC 401(K) PLAN 2023 475392438 2024-06-19 LIGNOTECH FLORIDA LLC 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 325900
Sponsor’s telephone number 7153553607
Plan sponsor’s address 6 GUM STREET, FERNANDINA BEACH, FL, 32034

Signature of

Role Plan administrator
Date 2024-06-19
Name of individual signing PAUL HENDRICKS
Valid signature Filed with authorized/valid electronic signature
LIGNOTECH FLORIDA LLC 401(K) PLAN 2022 475392438 2023-03-29 LIGNOTECH FLORIDA LLC 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 325900
Sponsor’s telephone number 7153553607
Plan sponsor’s address 6 GUM STREET, FERNANDINA BEACH, FL, 32034

Signature of

Role Plan administrator
Date 2023-03-29
Name of individual signing PAUL HENDRICKS
Valid signature Filed with authorized/valid electronic signature
LIGNOTECH FLORIDA LLC 401(K) PLAN 2021 475392438 2022-04-12 LIGNOTECH FLORIDA LLC 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 325900
Sponsor’s telephone number 7153553607
Plan sponsor’s address 6 GUM STREET, FERNANDINA BEACH, FL, 32034

Signature of

Role Plan administrator
Date 2022-04-12
Name of individual signing PAUL HENDRICKS
Valid signature Filed with authorized/valid electronic signature
LIGNOTECH FLORIDA LLC 401(K) PLAN 2020 475392438 2021-05-17 LIGNOTECH FLORIDA LLC 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 325900
Sponsor’s telephone number 7153553607
Plan sponsor’s address 6 GUM STREET, FERNANDINA BEACH, FL, 32034

Signature of

Role Plan administrator
Date 2021-05-17
Name of individual signing PAUL HENDRICKS
Valid signature Filed with authorized/valid electronic signature
LIGNOTECH FLORIDA LLC 401(K) PLAN 2019 475392438 2020-03-04 LIGNOTECH FLORIDA LLC 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 325900
Sponsor’s telephone number 7153553607
Plan sponsor’s address 6 GUM STREET, FERNANDINA BEACH, FL, 32034

Signature of

Role Plan administrator
Date 2020-03-04
Name of individual signing PAUL HENDRICKS
Valid signature Filed with authorized/valid electronic signature
LIGNOTECH FLORIDA LLC 401(K) PLAN 2018 475392438 2019-03-25 LIGNOTECH FLORIDA LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 325900
Sponsor’s telephone number 7153553607
Plan sponsor’s address 6 GUM STREET, FERNANDINA BEAC, FL, 32035

Signature of

Role Plan administrator
Date 2019-03-25
Name of individual signing PAUL HENDRICKS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
C T CORPORATION SYSTEM Agent

Manager

Name Role Address
Dempsey Michael Manager Post Office Box 16839, FERNANDINA BEACH, FL, 32035

Secretary

Name Role Address
Slaughter Richard C Secretary 1301 RIVERPLACE BOULEVARD, SUITE 2300, JACKSONVILLE, FL, 32207

Staf

Name Role Address
Violette John Staf PO Box 16839, FERNANDINA BEACH, FL, 32035

Fina

Name Role Address
Taft Randall Fina PO Box 16839, Fernandina Beach, FL, 32035

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-04-15 6 GUM STREET, FERNANDINA BEACH, FL 32034 No data
CHANGE OF PRINCIPAL ADDRESS 2018-07-03 6 GUM STREET, FERNANDINA BEACH, FL 32034 No data

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-05-04
ANNUAL REPORT 2017-03-15
Foreign Limited 2016-03-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State