Search icon

ACTIGRAPH L.L.C.

Company Details

Entity Name: ACTIGRAPH L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 08 Mar 2004 (21 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 09 Nov 2020 (4 years ago)
Document Number: L04000020456
FEI/EIN Number 562443729
Address: 70 N Baylen St, PENSACOLA, FL, 32502, US
Mail Address: 70 N Baylen St, PENSACOLA, FL, 32502, US
ZIP code: 32502
County: Escambia
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ACTIGRAPH, LLC 401(K) PLAN 2020 562443729 2021-07-01 ACTIGRAPH, L.L.C 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541511
Sponsor’s telephone number 8503327900
Plan sponsor’s address 49 E CHASE STREET, PENSACOLA, FL, 32502
ACTIGRAPH, LLC 401(K) PLAN 2019 562443729 2020-07-31 ACTIGRAPH, L.L.C 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541511
Sponsor’s telephone number 8503327900
Plan sponsor’s address 49 E CHASE STREET, PENSACOLA, FL, 32502

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Member

Name Role Address
ActiGraph Holdings LLC Member c/o ArchiMed SAS, Lyon, 69003

Acco

Name Role Address
Berry Danielle Acco 70 N Baylen St, PENSACOLA, FL, 32502

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-04 70 N Baylen St, SUITE 400, PENSACOLA, FL 32502 No data
CHANGE OF MAILING ADDRESS 2023-01-04 70 N Baylen St, SUITE 400, PENSACOLA, FL 32502 No data
LC STMNT OF RA/RO CHG 2020-11-09 No data No data
REGISTERED AGENT NAME CHANGED 2020-11-09 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2020-11-09 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-10
CORLCRACHG 2020-11-09
AMENDED ANNUAL REPORT 2020-11-05
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-02-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State