Search icon

GROOMING BY KELLIE INC.

Company Details

Entity Name: GROOMING BY KELLIE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Apr 2014 (11 years ago)
Document Number: P14000037079
FEI/EIN Number 46-5501464
Address: 8696 GRIFFIN ROAD, COOPER CITY, FL, 33328, US
Mail Address: 9777 Westview Drive, Apt 1111, Coral Springs, FL, 33076, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GROOMING BY KELLIE INC RETIREMENT TRUST 2019 465501464 2020-06-02 GROOMING BY KELLIE INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-07-01
Business code 541600
Sponsor’s telephone number 9546849026
Plan sponsor’s address 8696 GRIFFIN ROAD, COOPER CITY, FL, 33328

Signature of

Role Plan administrator
Date 2020-06-02
Name of individual signing PLAN SPONSOR
Valid signature Filed with authorized/valid electronic signature
GROOMING BY KELLIE INC RETIREMENT TRUST 2019 465501464 2020-07-23 GROOMING BY KELLIE INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-07-01
Business code 541600
Sponsor’s telephone number 9546849026
Plan sponsor’s address 8696 GRIFFIN ROAD, COOPER CITY, FL, 33328

Signature of

Role Plan administrator
Date 2020-07-23
Name of individual signing PLAN SPONSOR
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
KASPRISKE EDWARD G Agent 9777 Westview Drive, Coral Springs, FL, 33076

President

Name Role Address
KASPRISKE KELLIE A President 9777 Westview Drive, Coral Springs, FL, 33076

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-11 8696 GRIFFIN ROAD, COOPER CITY, FL 33328 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-11 9777 Westview Drive, Apt 1111, Coral Springs, FL 33076 No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-07 8696 GRIFFIN ROAD, COOPER CITY, FL 33328 No data

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State