Search icon

CARY REPORTING, LLC

Company Details

Entity Name: CARY REPORTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 09 Jun 2005 (20 years ago)
Document Number: L05000057541
FEI/EIN Number 202847212
Address: 1213 Meadow Lake Road, Rockledge, FL, 32955, US
Mail Address: 1213 Meadow Lake Road, Rockledge, FL, 32955, US
ZIP code: 32955
County: Brevard
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CARY REPORTING LLC 401K PLAN 2023 202847212 2024-05-29 CARY REPORTING LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 561490
Sponsor’s telephone number 3216264998
Plan sponsor’s address 1213 MEADOW LAKE ROAD, ROCKLEDGE, FL, 32955

Signature of

Role Plan administrator
Date 2024-05-29
Name of individual signing JULIANA CARY
Valid signature Filed with authorized/valid electronic signature
CARY REPORTING LLC 401K PLAN 2022 202847212 2023-04-24 CARY REPORTING LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 561490
Sponsor’s telephone number 3216264998
Plan sponsor’s address 1213 MEADOW LAKE ROAD, ROCKLEDGE, FL, 32955

Signature of

Role Plan administrator
Date 2023-04-24
Name of individual signing JULIANA CARY
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CARY JULIANA Agent 1213 Meadow Lake Road, Rockledge, FL, 32955

Managing Member

Name Role Address
CARY JULIANA Managing Member 1213 MEADOW LAKE ROAD, ROCKLEDGE, FL, 32955

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-24 1213 Meadow Lake Road, Rockledge, FL 32955 No data
CHANGE OF MAILING ADDRESS 2022-01-24 1213 Meadow Lake Road, Rockledge, FL 32955 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-24 1213 Meadow Lake Road, Rockledge, FL 32955 No data

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-14
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-05-14
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-03-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State