Search icon

SPY COAST FARM HOME OFFICE LLC

Branch

Company Details

Name: SPY COAST FARM HOME OFFICE LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Feb 2022 (3 years ago)
Organization Date: 10 Dec 2015 (9 years ago)
Authority Date: 17 Feb 2022 (3 years ago)
Last Annual Report: 12 Jun 2024 (10 months ago)
Branch of: SPY COAST FARM HOME OFFICE LLC, FLORIDA (Company Number L15000203777)
Organization Number: 1191291
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
Principal Office: 505 S. Flagler Drive #900, West Palm Beach, FL 33401
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SPY COAST FARM 401(K) RETIREMENT PLAN 2023 263604083 2024-10-07 SPY COAST FARM HOME OFFICE LLC 53
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 112900
Sponsor’s telephone number 8592803063
Plan sponsor’s address 3700 NEWTOWN PIKE, LEXINGTON, KY, 40511
SPY COAST FARM 401(K) RETIREMENT PLAN 2022 263604083 2023-09-29 SPY COAST FARM HOME OFFICE LLC 50
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 112900
Sponsor’s telephone number 8592803063
Plan sponsor’s address 3700 NEWTOWN PIKE, LEXINGTON, KY, 40511
SPY COAST FARM 401(K) RETIREMENT PLAN 2021 263604083 2022-10-14 SPY COAST FARM HOME OFFICE LLC 64
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 112900
Sponsor’s telephone number 8592803063
Plan sponsor’s address 3700 NEWTOWN PIKE, LEXINGTON, KY, 40511

Manager

Name Role
LISA LOURIE Manager

Registered Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Registered Agent

Filings

Name File Date
Annual Report 2024-06-12
Annual Report 2023-06-22
Principal Office Address Change 2023-06-22
Certificate of Authority (LLC) 2022-02-17

Sources: Kentucky Secretary of State