Search icon

MUNICIPAL TECHNOLOGIES, LLC

Headquarter

Company Details

Entity Name: MUNICIPAL TECHNOLOGIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 Oct 2005 (19 years ago)
Document Number: L05000100559
FEI/EIN Number 510559204
Address: 4440 PGA Blvd, PALM BEACH GARDENS, FL, 33410, US
Mail Address: 4440 PGA Blvd, PALM BEACH GARDENS, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MUNICIPAL TECHNOLOGIES, LLC, COLORADO 20201456823 COLORADO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MUNICIPAL TECHNOLOGIES RETIREMENT SAVINGS PLAN 2023 510559204 2024-07-08 MUNICIPAL TECHNOLOGIES, LLC 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-10-01
Business code 541519
Sponsor’s telephone number 9543178158
Plan sponsor’s address 4440 PGA BOULEVARD, SUITE 614, PALM BEACH GARDENS, FL, 33410

Signature of

Role Plan administrator
Date 2024-07-08
Name of individual signing STEVEN MURRAY
Valid signature Filed with authorized/valid electronic signature
MUNICIPAL TECHNOLOGIES RETIREMENT SAVINGS PLAN 2022 510559204 2023-09-18 MUNICIPAL TECHNOLOGIES, LLC 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-10-01
Business code 541519
Sponsor’s telephone number 9543178158
Plan sponsor’s address C/O 3300 PGA BOULEVARD SUITE 200, PALM BEACH GARDENS, FL, 33410

Signature of

Role Plan administrator
Date 2023-09-18
Name of individual signing GAIL C MEYERS
Valid signature Filed with authorized/valid electronic signature
MUNICIPAL TECHNOLOGIES RETIREMENT SAVINGS PLAN 2021 510559204 2022-10-14 MUNICIPAL TECHNOLOGIES, LLC 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-10-01
Business code 541519
Sponsor’s telephone number 9543178158
Plan sponsor’s address 5090 PGA BLVD SUITE 300, PALM BEACH GARDENS, FL, 33418

Signature of

Role Plan administrator
Date 2022-10-14
Name of individual signing GAIL C MEYERS
Valid signature Filed with authorized/valid electronic signature
MUNICIPAL TECHNOLOGIES RETIREMENT SAVINGS PLAN 2020 510559204 2021-08-26 MUNICIPAL TECHNOLOGIES, LLC 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-10-01
Business code 541519
Sponsor’s telephone number 9543178158
Plan sponsor’s address 5090 PGA BLVD SUITE 300, PALM BEACH GARDENS, FL, 33418

Signature of

Role Plan administrator
Date 2021-08-26
Name of individual signing GAIL C MEYERS
Valid signature Filed with authorized/valid electronic signature
MUNICIPAL TECHNOLOGIES RETIREMENT SAVINGS PLAN 2019 510559204 2020-06-18 MUNICIPAL TECHNOLOGIES, LLC 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-10-01
Business code 541519
Sponsor’s telephone number 5614279939
Plan sponsor’s address 5090 PGA BLVD SUITE 300, PALM BEACH GARDENS, FL, 33418

Signature of

Role Plan administrator
Date 2020-06-18
Name of individual signing GAIL C MEYERS
Valid signature Filed with authorized/valid electronic signature
MUNICIPAL TECHNOLOGIES RETIREMENT SAVINGS PLAN 2018 510559204 2019-07-25 MUNICIPAL TECHNOLOGIES, LLC 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-10-01
Business code 541519
Sponsor’s telephone number 5614279939
Plan sponsor’s address 5090 PGA BLVD SUITE 300, PALM BEACH GARDENS, FL, 33418

Signature of

Role Plan administrator
Date 2019-07-25
Name of individual signing GAIL C MEYERS
Valid signature Filed with authorized/valid electronic signature
MUNICIPAL TECHNOLOGIES RETIREMENT SAVINGS PLAN 2017 510559204 2018-07-10 MUNICIPAL TECHNOLOGIES, LLC 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-10-01
Business code 541519
Sponsor’s telephone number 9543178158
Plan sponsor’s address 4540 PGA BLVD SUITE 216, PALM BEACH GARDENS, FL, 33418

Signature of

Role Plan administrator
Date 2018-07-10
Name of individual signing GAIL C MEYERS
Valid signature Filed with authorized/valid electronic signature
MUNICIPAL TECHNOLOGIES RETIREMENT SAVINGS PLAN 2016 510559204 2017-07-11 MUNICIPAL TECHNOLOGIES, LLC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-10-01
Business code 541519
Sponsor’s telephone number 5614279939
Plan sponsor’s address 4540 PGA BLVD SUITE 214, PALM BEACH GARDENS, FL, 33418

Signature of

Role Plan administrator
Date 2017-07-11
Name of individual signing GAIL C MEYERS
Valid signature Filed with authorized/valid electronic signature
MUNICIPAL TECHNOLOGIES RETIREMENT SAVINGS PLAN 2015 510559204 2016-06-07 MUNICIPAL TECHNOLOGIES, LLC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-10-01
Business code 541519
Sponsor’s telephone number 9543178158
Plan sponsor’s address 4540 PGA BLVD SUITE 214, PALM BEACH GARDENS, FL, 33418

Signature of

Role Plan administrator
Date 2016-06-07
Name of individual signing GAIL C MEYERS
Valid signature Filed with authorized/valid electronic signature
MUNICIPAL TECHNOLOGIES RETIREMENT SAVINGS PLAN 2014 510559204 2015-06-18 MUNICIPAL TECHNOLOGIES, LLC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-10-01
Business code 541519
Sponsor’s telephone number 5614279939
Plan sponsor’s address 4540 PGA BLVD SUITE 214, PALM BEACH GARDENS, FL, 33418

Signature of

Role Plan administrator
Date 2015-06-18
Name of individual signing GAIL C MEYERS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MURRAY STEVEN Agent 7282 163rd COURT N, PALM BEACH GARDENS, FL, 33418

Authorized Member

Name Role Address
MURRAY STEVEN Authorized Member 7282 163rd COURT N, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 4440 PGA Blvd, Suite 614, PALM BEACH GARDENS, FL 33410 No data
CHANGE OF MAILING ADDRESS 2022-04-28 4440 PGA Blvd, Suite 614, PALM BEACH GARDENS, FL 33410 No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-21 7282 163rd COURT N, PALM BEACH GARDENS, FL 33418 No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-03-26
AMENDED ANNUAL REPORT 2019-10-22
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State