Search icon

LIGHT'N UP, INC.

Company Details

Entity Name: LIGHT'N UP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 25 Jun 1992 (33 years ago)
Document Number: V46071
FEI/EIN Number 65-0340338
Address: 10401 NW 53RD ST, SUNRISE, FL 33351
Mail Address: 10401 NW 53RD ST, SUNRISE, FL 33351
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LIGHT'N UP INC 401(K) PLAN 2023 650340338 2024-07-22 LIGHT'N UP INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-09-01
Business code 423200
Sponsor’s telephone number 9547977778
Plan sponsor’s address 10401 NW 53 RD STREET, SUNRISE, FL, 33351

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
YADGAROFF, STUART Agent 10401 NW 53RD ST, SUNRISE, FL 33351

President

Name Role Address
YADGAROFF, STUART President 10401 NW 53RD ST, SUNRISE, FL 33351

Vice President

Name Role Address
Hanfling, David Vice President 10401 NW 53RD ST, SUNRISE, FL 33351

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000144294 BEACH LIGHTING PRODUCTS EXPIRED 2009-08-10 2014-12-31 No data 1671 NW 144TH TERRACE, SUITE 110, SUNRISE, FL, 33323

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-03-31 10401 NW 53RD ST, SUNRISE, FL 33351 No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-02 10401 NW 53RD ST, SUNRISE, FL 33351 No data
CHANGE OF MAILING ADDRESS 2017-03-02 10401 NW 53RD ST, SUNRISE, FL 33351 No data
REGISTERED AGENT NAME CHANGED 2007-01-10 YADGAROFF, STUART No data

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-30
AMENDED ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-10
Reg. Agent Change 2017-03-31
ANNUAL REPORT 2017-01-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State