Search icon

CONSOLIDATED ENVIRONMENTAL ENGINEERING, LLC

Company Details

Entity Name: CONSOLIDATED ENVIRONMENTAL ENGINEERING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 13 Jan 2003 (22 years ago)
Document Number: L03000001417
FEI/EIN Number 141862337
Address: 339 Lansing Island Dr, Satellite Beach, FL, 32937, US
Mail Address: 339 Lansing Island Dr, Satellite Beach, FL, 32937, US
ZIP code: 32937
County: Brevard
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CONSOLIDATED ENVIRONMENTAL ENGINEERING, LLC 401(K) PLAN 2015 141862337 2016-09-07 CONSOLIDATED ENVIRONMENTAL ENGINEERING 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541330
Sponsor’s telephone number 3212427100
Plan sponsor’s address 3135 SKYWAY CIRCLE, SUITE 101, MELBOURNE, FL, 32934
CONSOLIDATED ENVIRONMENTAL ENGINEERING, LLC 401(K) PLAN 2014 141862337 2015-06-12 CONSOLIDATED ENVIRONMENTAL ENGINEERING 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541330
Sponsor’s telephone number 3212427100
Plan sponsor’s address 3135 SKYWAY CIRCLE, SUITE 101, MELBOURNE, FL, 32934
CONSOLIDATED ENVIRONMENTAL ENGINEERING, LLC 401(K) PLAN 2013 141862337 2014-06-23 CONSOLIDATED ENVIRONMENTAL ENGINEERING 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541330
Sponsor’s telephone number 3212427100
Plan sponsor’s address 3135 SKYWAY CIRCLE, SUITE 101, MELBOURNE, FL, 32934
CONSOLIDATED ENVIRONMENTAL ENGINEERING, LLC 401(K) PLAN 2012 141862337 2013-06-19 CONSOLIDATED ENVIRONMENTAL ENGINEERING 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541330
Sponsor’s telephone number 3212427100
Plan sponsor’s address 3135 SKYWAY CIRCLE, SUITE 101, MELBOURNE, FL, 32934

Signature of

Role Plan administrator
Date 2013-06-19
Name of individual signing DIANE HEBERT
Valid signature Filed with authorized/valid electronic signature
CONSOLIDATED ENVIRONMENTAL ENGINEERING, LLC 401(K) PLAN 2011 141862337 2012-07-19 CONSOLIDATED ENVIRONMENTAL ENGINEERING 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541330
Sponsor’s telephone number 3212427100
Plan sponsor’s address 3135 SKYWAY CIRCLE, SUITE 101, MELBOURNE, FL, 32934

Plan administrator’s name and address

Administrator’s EIN 141862337
Plan administrator’s name CONSOLIDATED ENVIRONMENTAL ENGINEERING
Plan administrator’s address 3135 SKYWAY CIRCLE, SUITE 101, MELBOURNE, FL, 32934
Administrator’s telephone number 3212427100

Signature of

Role Plan administrator
Date 2012-07-19
Name of individual signing DIANE HEBERT
Valid signature Filed with authorized/valid electronic signature
CONSOLIDATED ENVIRONMENTAL ENGINEERING, LLC 401(K) PLAN 2010 141862337 2011-06-24 CONSOLIDATED ENVIRONMENTAL ENGINEERING 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541330
Sponsor’s telephone number 3212427100
Plan sponsor’s address 3135 SKYWAY CIRCLE, SUITE 101, MELBOURNE, FL, 32934

Plan administrator’s name and address

Administrator’s EIN 141862337
Plan administrator’s name CONSOLIDATED ENVIRONMENTAL ENGINEERING
Plan administrator’s address 3135 SKYWAY CIRCLE, SUITE 101, MELBOURNE, FL, 32934
Administrator’s telephone number 3212427100

Signature of

Role Plan administrator
Date 2011-06-24
Name of individual signing JAMES CONSOLATI
Valid signature Filed with authorized/valid electronic signature
CONSOLIDATED ENVIRONMENTAL ENGINEERING, LLC 401(K) PLAN 2010 141862337 2011-06-02 CONSOLIDATED ENVIRONMENTAL ENGINEERING 6
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541330
Sponsor’s telephone number 3212427100
Plan sponsor’s address 3135 SKYWAY CIRCLE, SUITE 101, MELBOURNE, FL, 32934

Plan administrator’s name and address

Administrator’s EIN 141862337
Plan administrator’s name CONSOLIDATED ENVIRONMENTAL ENGINEERING
Plan administrator’s address 3135 SKYWAY CIRCLE, SUITE 101, MELBOURNE, FL, 32934
Administrator’s telephone number 3212427100

Signature of

Role Plan administrator
Date 2011-06-02
Name of individual signing JAMES CONSOLATI
Valid signature Filed with authorized/valid electronic signature
CONSOLIDATED ENVIRONMENTAL ENGINEERING, LLC 401(K) PLAN 2009 141862337 2010-06-29 CONSOLIDATED ENVIRONMENTAL ENGINEERING 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541330
Sponsor’s telephone number 3212427100
Plan sponsor’s address 3135 SKYWAY CIRCLE, SUITE 101, MELBOURNE, FL, 32934

Plan administrator’s name and address

Administrator’s EIN 141862337
Plan administrator’s name CONSOLIDATED ENVIRONMENTAL ENGINEERING
Plan administrator’s address 3135 SKYWAY CIRCLE, SUITE 101, MELBOURNE, FL, 32934
Administrator’s telephone number 3212427100

Signature of

Role Plan administrator
Date 2010-06-29
Name of individual signing LISA SCOTT
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
SCOTT TIM Agent 339 LANSING ISLAND DRIVE, SATELLITE BEACH, FL, 32937

Manager

Name Role Address
SCOTT TIM Manager 339 LANSING ISLAND DIVE, SATELLITE BEACH, FL, 32937
SCOTT LISA Manager 339 LANSING ISLAND DIVE, SATELLITE BEACH, FL, 32937

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08203900256 DISCOUNT PRESCRIPTION SERVICES EXPIRED 2008-07-21 2013-12-31 No data 4008 BARRY WAY, SARASOTA, FL, 34232

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-08-21 339 Lansing Island Dr, Satellite Beach, FL 32937 No data
CHANGE OF MAILING ADDRESS 2020-08-21 339 Lansing Island Dr, Satellite Beach, FL 32937 No data
REGISTERED AGENT ADDRESS CHANGED 2010-01-05 339 LANSING ISLAND DRIVE, SATELLITE BEACH, FL 32937 No data
REGISTERED AGENT NAME CHANGED 2004-02-23 SCOTT, TIM No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-02-02
AMENDED ANNUAL REPORT 2020-08-21
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State