Search icon

VSI SALES, LLC

Company Details

Entity Name: VSI SALES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 21 Nov 2016 (8 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: M16000009363
FEI/EIN Number 20-3193781
Address: 333 PETERSON DR., ELIZABETHTOWN, KY, 42701, US
Mail Address: 333 PETERSON DR., ELIZABETHTOWN, KY, 42701, US
Place of Formation: PENNSYLVANIA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VSI SALES LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 203193781 2021-10-12 VSI SALES LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 7246254060
Plan sponsor’s address 2332 NE 30TH CT, LIGHTHOUSE POINT, FL, 330648133

Signature of

Role Plan administrator
Date 2021-10-12
Name of individual signing SUZANNE ESCHER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-10-12
Name of individual signing SUZANNE ESCHER
Valid signature Filed with authorized/valid electronic signature
VSI SALES LLC 401 K PROFIT SHARING PLAN TRUST 2018 203193781 2019-04-09 VSI SALES LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 7246254060
Plan sponsor’s address 2332 NE 30TH CT, LIGHTHOUSE POINT, FL, 330648133

Signature of

Role Plan administrator
Date 2019-04-09
Name of individual signing ANGELA DISIMONE
Valid signature Filed with authorized/valid electronic signature
VSI SALES LLC 401 K PROFIT SHARING PLAN TRUST 2017 203193781 2018-04-12 VSI SALES LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 7246254060
Plan sponsor’s address 2332 NE 30TH CT, LIGHTHOUSE POINT, FL, 330648133

Signature of

Role Plan administrator
Date 2018-04-12
Name of individual signing ANGELA DISIMONE
Valid signature Filed with authorized/valid electronic signature
VSI SALES LLC 401 K PROFIT SHARING PLAN TRUST 2016 203193781 2017-07-03 VSI SALES LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 7246254060
Plan sponsor’s address 2332 NE 30TH CT, LIGHTHOUSE POINT, FL, 330648133

Signature of

Role Plan administrator
Date 2017-07-03
Name of individual signing ANGELA DISIMONE
Valid signature Filed with authorized/valid electronic signature
VSI SALES LLC 401 K PROFIT SHARING PLAN TRUST 2015 203193781 2017-07-03 VSI SALES LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 7246254060
Plan sponsor’s address 2332 NE 30TH CT, LIGHTHOUSE POINT, FL, 330648133

Signature of

Role Plan administrator
Date 2017-07-03
Name of individual signing ANGELA DISIMONE
Valid signature Filed with authorized/valid electronic signature
VSI SALES LLC 401 K PROFIT SHARING PLAN TRUST 2014 203193781 2015-05-20 VSI SALES LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 7246254060
Plan sponsor’s address 2332 NE 30TH CT, LIGHTHOUSE POINT, FL, 330648133

Signature of

Role Plan administrator
Date 2015-05-20
Name of individual signing ANGELA DISIMONE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Burstein Bernardo Agent 13744 Biscayne Boulevard, North Miami Beach, FL, 33181

Auth

Name Role Address
Structures US, LLC Auth 333 PETERSON DR., ELIZABETHTOWN, KY, 42701

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2020-06-29 Burstein, Bernardo No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 13744 Biscayne Boulevard, North Miami Beach, FL 33181 No data

Documents

Name Date
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-28
Foreign Limited 2016-11-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State