Entity Name: | LADYBIRD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 25 Jan 2006 (19 years ago) |
Document Number: | P06000012602 |
FEI/EIN Number | 204204883 |
Address: | 1515 International Parkway, LAKE MARY, FL, 32746, US |
Mail Address: | 1515 International Parkway, LAKE MARY, FL, 32746, US |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LADYBIRD GROUP 401K PLAN | 2023 | 204204883 | 2024-09-13 | LADYBIRD INC. | 124 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-09-13 |
Name of individual signing | SHIRLEY HORNER |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
Gill Patrick J | Agent | 1515 International Parkway, LAKE MARY, FL, 32746 |
Name | Role | Address |
---|---|---|
HANSLA CARL | President | 1515 International Parkway, LAKE MARY, FL, 32746 |
Name | Role | Address |
---|---|---|
Hansla Jonathan | Vice President | 1515 International Parkway, LAKE MARY, FL, 32746 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000094169 | LADYBIRD MANAGEMENT COMPANY | EXPIRED | 2011-09-23 | 2016-12-31 | No data | 690 LAKE FOREST BLVD, SANFORD, FL, 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2016-04-28 | Gill, Patrick Joseph | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-17 | 1515 International Parkway, Suite 3001, LAKE MARY, FL 32746 | No data |
CHANGE OF MAILING ADDRESS | 2014-04-17 | 1515 International Parkway, Suite 3001, LAKE MARY, FL 32746 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-17 | 1515 International Parkway, Suite 3001, LAKE MARY, FL 32746 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-07-14 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State