Search icon

LADYBIRD, INC.

Company Details

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LADYBIRD GROUP 401K PLAN 2023 204204883 2024-09-13 LADYBIRD INC. 124
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 624410
Sponsor’s telephone number 4078298530
Plan sponsor’s address 1515 INTERNATIONAL PARKWAY, LAKE MARY, FL, 32746

Signature of

Role Plan administrator
Date 2024-09-13
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Gill Patrick J Agent 1515 International Parkway, LAKE MARY, FL, 32746

President

Name Role Address
HANSLA CARL President 1515 International Parkway, LAKE MARY, FL, 32746

Vice President

Name Role Address
Hansla Jonathan Vice President 1515 International Parkway, LAKE MARY, FL, 32746

Fictitious Names

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

Events

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

Documents

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