Search icon

LARRY YOUNG ENTERPRISES, INC.

Company Details

Entity Name: LARRY YOUNG ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Jun 2002 (23 years ago)
Document Number: P02000068403
FEI/EIN Number 030465440
Address: 12164 TAMIAMI TRL, PUNTA GORDA, FL, 33955, US
Mail Address: 12164 TAMIAMI TRL, PUNTA GORDA, FL, 33955, US
ZIP code: 33955
County: Charlotte
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LARRY YOUNG ENTERPRISES, INC. 401(K) PLAN 2022 030465440 2023-06-28 LARRY YOUNG ENTERPRISES, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 9416373723
Plan sponsor’s address 12164 TAMIAMI TRAIL, PUNTA GORDA, FL, 33955

Signature of

Role Plan administrator
Date 2023-06-28
Name of individual signing TERRY YOUNG
Valid signature Filed with authorized/valid electronic signature
LARRY YOUNG ENTERPRISES, INC. 401(K) PLAN 2022 030465440 2024-01-02 LARRY YOUNG ENTERPRISES, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 9416373723
Plan sponsor’s address 12164 TAMIAMI TRAIL, PUNTA GORDA, FL, 33955

Signature of

Role Plan administrator
Date 2024-01-02
Name of individual signing TERRY YOUNG
Valid signature Filed with authorized/valid electronic signature
LARRY YOUNG ENTERPRISES, INC. 401(K) PLAN 2021 030465440 2022-09-15 LARRY YOUNG ENTERPRISES, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 9416373723
Plan sponsor’s address 12164 TAMIAMI TRAIL, PUNTA GORDA, FL, 33955

Signature of

Role Plan administrator
Date 2022-09-15
Name of individual signing TERRY YOUNG
Valid signature Filed with authorized/valid electronic signature
LARRY YOUNG ENTERPRISES, INC. 401(K) PLAN 2020 030465440 2021-10-14 LARRY YOUNG ENTERPRISES, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 9416373723
Plan sponsor’s address 12164 TAMIAMI TRAIL, PUNTA GORDA, FL, 33955

Signature of

Role Plan administrator
Date 2021-10-14
Name of individual signing TERRY YOUNG
Valid signature Filed with authorized/valid electronic signature
LARRY YOUNG ENTERPRISES, INC. 401(K) PLAN 2019 030465440 2020-10-15 LARRY YOUNG ENTERPRISES, INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 9416373723
Plan sponsor’s address 12164 TAMIAMI TRAIL, PUNTA GORDA, FL, 33955

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing TERRY YOUNG
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
HACKETT JACK O Agent FARR LAW FIRM, PUNTA GORDA, FL, 33950

Director

Name Role Address
YOUNG JERRY T Director 12164 TAMIAMI TRL, PUNTA GORDA, FL, 33955

President

Name Role Address
YOUNG JERRY T President 12164 TAMIAMI TRL, PUNTA GORDA, FL, 33955

Secretary

Name Role Address
YOUNG JERRY T Secretary 12164 TAMIAMI TRL, PUNTA GORDA, FL, 33955

Vice President

Name Role Address
YOUNG TERRY T Vice President 12164 TAMIAMI TRL, PUNTA GORDA, FL, 33955

Treasurer

Name Role Address
YOUNG TERRY T Treasurer 12164 TAMIAMI TRL, PUNTA GORDA, FL, 33955

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 12164 TAMIAMI TRL, PUNTA GORDA, FL 33955 No data
CHANGE OF MAILING ADDRESS 2023-04-26 12164 TAMIAMI TRL, PUNTA GORDA, FL 33955 No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-26 FARR LAW FIRM, 99 NESBIT STREET, PUNTA GORDA, FL 33950 No data
REGISTERED AGENT NAME CHANGED 2012-02-06 HACKETT, JACK OII No data

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-26
AMENDED ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State