Search icon

CMO AMERICA, LLC

Company Details

Entity Name: CMO AMERICA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 21 May 2002 (23 years ago)
Date of dissolution: 08 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Mar 2023 (2 years ago)
Document Number: L02000012421
FEI/EIN Number 020603394
Address: 3307 Clark Road, Suite# 101, SARASOTA, FL, 34231, US
Mail Address: 3307 Clark Road, SARASOTA, FL, 34231, US
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CMO AMERICA 401(K) PLAN 2023 020603394 2024-01-23 CMO AMERICA, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 423400
Sponsor’s telephone number 9418704355
Plan sponsor’s address 3307 CLARK RD, #101, SARASOTA, FL, 34231

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-01-23
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
CMO AMERICA 401(K) PLAN 2022 020603394 2023-05-27 CMO AMERICA, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 423400
Sponsor’s telephone number 9418704355
Plan sponsor’s address 3307 CLARK RD, #101, SARASOTA, FL, 34231

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
CMO AMERICA 401(K) PLAN 2021 020603394 2022-09-30 CMO AMERICA, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 423400
Sponsor’s telephone number 9418704355
Plan sponsor’s address 3307 CLARK RD, #101, SARASOTA, FL, 34231

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-09-29
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
CMO AMERICA 401(K) PLAN 2020 020603394 2021-04-26 CMO AMERICA, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 423400
Sponsor’s telephone number 9418704355
Plan sponsor’s address 3307 CLARK RD, #101, SARASOTA, FL, 34231

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-04-26
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
ROBBINS MICHAEL H Agent 101 E. KENNEDY BLVD., STE. 2800, TAMPA, FL, 33602

President

Name Role Address
RUDD JEFFREY President 3307 Clark Road, SARASOTA, FL, 34231

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000061917 ZIPKORD SOLUTIONS EXPIRED 2016-06-23 2021-12-31 No data 3307 CLARK ROAD, SUITE# 101, SARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-25 3307 Clark Road, Suite# 101, SARASOTA, FL 34231 No data
CHANGE OF MAILING ADDRESS 2016-01-25 3307 Clark Road, Suite# 101, SARASOTA, FL 34231 No data
REINSTATEMENT 2003-12-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-08
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-02-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State