Search icon

LIGHTING PARTNERS OF CENTRAL FLORIDA, INC.

Company Details

Entity Name: LIGHTING PARTNERS OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 22 Jan 2002 (23 years ago)
Document Number: P02000007742
FEI/EIN Number 80-0027748
Address: 4063 N. Goldenrod Rd, Suite 200, Winter Park, FL 32792
Mail Address: 4063 N. Goldenrod Rd, Suite 200, Winter Park, FL 32792
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LIGHTING PARTNERS OF CENTRAL FLORIDA 401K 2023 800027748 2024-09-19 LIGHTING PARTNERS OF CENTRAL FLORIDA 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 425120
Sponsor’s telephone number 4078325829
Plan sponsor’s address 4063 N GOLDENROD RD STE 200, WINTER PARK, FL, 32792

Signature of

Role Plan administrator
Date 2024-09-19
Name of individual signing SHANE I RAWLEIGH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-09-19
Name of individual signing SHANE I RAWLEIGH
Valid signature Filed with authorized/valid electronic signature
LIGHTING PARTNERS OF CENTRAL FLORIDA 401(K) P/S PLAN 2020 800027748 2021-09-19 LIGHTING PARTNERS OF CENTRAL FLORIDA 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 425120
Sponsor’s telephone number 4078325829
Plan sponsor’s address 4063 N GOLDENROD RD STE 200, WINTER PARK, FL, 32792

Plan administrator’s name and address

Administrator’s EIN 800027748
Plan administrator’s name LIGHTING PARTNERS OF CENTRAL FLORIDA
Plan administrator’s address 4063 N GOLDENROD RD STE 200, WINTER PARK, FL, 32792
Administrator’s telephone number 4078325829

Signature of

Role Plan administrator
Date 2021-09-19
Name of individual signing SHANE RAWLEIGH
Valid signature Filed with authorized/valid electronic signature
LIGHTING PARTNERS OF CENTRAL FLORIDA, INC 401(K) PLAN 2018 800027748 2019-10-15 LIGHTING PARTNERS OF CENTRAL FLORIDA, INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 335100
Sponsor’s telephone number 4078527171
Plan sponsor’s address 5776 HOFFNER AVE, SUITE 203, ORLANDO, FL, 32822

Signature of

Role Plan administrator
Date 2019-10-15
Name of individual signing SHANE I RAWLEIGH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-10-15
Name of individual signing SHANE I RAWLEIGH
Valid signature Filed with authorized/valid electronic signature
LIGHTING PARTNERS OF CENTRAL FLORIDA, INC 401(K) PLAN 2017 800027748 2018-07-29 LIGHTING PARTNERS OF CENTRAL FLORIDA, INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 335100
Sponsor’s telephone number 4078527171
Plan sponsor’s address 5776 HOFFNER AVE, SUITE 203, ORLANDO, FL, 32822

Signature of

Role Plan administrator
Date 2018-07-29
Name of individual signing SHANE I RAWLEIGH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-07-29
Name of individual signing SHANE I RAWLEIGH
Valid signature Filed with authorized/valid electronic signature
LIGHTING PARTNERS OF CENTRAL FLORIDA, INC 401(K) PLAN 2016 800027748 2017-09-16 LIGHTING PARTNERS OF CENTRAL FLORIDA, INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 335100
Sponsor’s telephone number 4078527171
Plan sponsor’s address 5776 HOFFNER AVE, SUITE 203, ORLANDO, FL, 32822

Signature of

Role Plan administrator
Date 2017-09-16
Name of individual signing SHANE I RAWLEIGH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-09-16
Name of individual signing SHANE I RAWLEIGH
Valid signature Filed with authorized/valid electronic signature
LIGHTING PARTNERS OF CENTRAL FLORIDA, INC 401(K) PLAN 2015 800027748 2016-09-08 LIGHTING PARTNERS OF CENTRAL FLORIDA, INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 335100
Sponsor’s telephone number 4078527171
Plan sponsor’s address 5776 HOFFNER AVE, SUITE 203, ORLANDO, FL, 32822

Signature of

Role Plan administrator
Date 2016-09-08
Name of individual signing SHANE RAWLEIGH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-09-08
Name of individual signing SHANE I RAWLEIGH
Valid signature Filed with authorized/valid electronic signature
LIGHTING PARTNERS OF CENTRAL FLORIDA, INC 401(K) PLAN 2014 800027748 2015-11-30 LIGHTING PARTNERS OF CENTRAL FLORIDA, INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 335100
Sponsor’s telephone number 4078527171
Plan sponsor’s address 3722 VINELAND ROAD, ORLANDO, FL, 32811

Signature of

Role Plan administrator
Date 2015-10-15
Name of individual signing SHANE RAWLEIGH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-10-15
Name of individual signing SHANE RAWLEIGH
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
De Arrigoitia & Co.,P.A. Agent 4555 Hoffner Ave, Orlando, FL 32812

President

Name Role Address
RAWLEIGH, SHANE I President 4063 N. Goldenrod Rd, Suite 200 Winter Park, FL 32792

VICE PRESIDENT

Name Role Address
WRIGHT, JOSHUA VICE PRESIDENT 4063 N. Goldenrod Rd, Suite 200 Winter Park, FL 32792

Vice President

Name Role Address
RAWLEIGH, CRIS D Vice President 4063 N. Goldenrod Rd, Suite 200 Winter Park, FL 32792

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-20 De Arrigoitia & Co.,P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-20 4555 Hoffner Ave, Orlando, FL 32812 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-08 4063 N. Goldenrod Rd, Suite 200, Winter Park, FL 32792 No data
CHANGE OF MAILING ADDRESS 2021-04-08 4063 N. Goldenrod Rd, Suite 200, Winter Park, FL 32792 No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-02-20
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-05-20

Date of last update: 31 Jan 2025

Sources: Florida Department of State