Search icon

PARADIGM MANAGEMENT TEAM LLC

Headquarter

Company Details

Entity Name: PARADIGM MANAGEMENT TEAM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 28 Oct 2005 (19 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 27 Jan 2020 (5 years ago)
Document Number: L05000105484
FEI/EIN Number 203697047
Address: 220 N. MAIN STREET, GAINESVILLE, FL, 32601, US
Mail Address: 220 N. MAIN STREET, GAINESVILLE, FL, 32601, US
ZIP code: 32601
County: Alachua
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PARADIGM MANAGEMENT TEAM LLC, ILLINOIS LLC_04323173 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PARADIGM MANAGEMENT TEAM, LLC HEALTH REIMBURSEMENT ARRANGEMENT 2015 203697047 2017-08-21 PARADIGM MANAGEMENT TEAM, LLC 239
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2010-02-01
Business code 531110
Sponsor’s telephone number 3523752152
Plan sponsor’s mailing address 220 N. MAIN STREET, GAINESVILLE, FL, 32601
Plan sponsor’s address 220 N. MAIN STREET, GAINESVILLE, FL, 32601

Number of participants as of the end of the plan year

Active participants 0

Signature of

Role Plan administrator
Date 2017-08-18
Name of individual signing NATHAN COLLIER
Valid signature Filed with authorized/valid electronic signature
PARADIGM MANAGEMENT TEAM, LLC HEALTH PLAN 2015 203697047 2016-08-30 PARADIGM MANAGEMENT TEAM, LLC 224
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2010-02-01
Business code 531110
Sponsor’s telephone number 3523752152
Plan sponsor’s mailing address 220 N. MAIN STREET, GAINESVILLE, FL, 32601
Plan sponsor’s address 220 N. MAIN STREET, GAINESVILLE, FL, 32601

Number of participants as of the end of the plan year

Active participants 232

Signature of

Role Plan administrator
Date 2016-08-30
Name of individual signing NATHAN COLLIER
Valid signature Filed with authorized/valid electronic signature
PARADIGM MANAGEMENT TEAM, LLC BASIC LIFE AND AD&D 2015 203697047 2016-08-30 PARADIGM MANAGEMENT TEAM, LLC 421
File View Page
Three-digit plan number (PN) 505
Effective date of plan 2011-02-01
Business code 531110
Sponsor’s telephone number 3523752152
Plan sponsor’s mailing address 220 N. MAIN STREET, GAINESVILLE, FL, 32601
Plan sponsor’s address 220 N. MAIN STREET, GAINESVILLE, FL, 32601

Number of participants as of the end of the plan year

Active participants 442

Signature of

Role Plan administrator
Date 2016-08-30
Name of individual signing NATHAN COLLIER
Valid signature Filed with authorized/valid electronic signature
PARADIGM MANAGEMENT TEAM, LLC DENTAL CHOICE PLAN 2015 203697047 2016-08-30 PARADIGM MANAGEMENT TEAM, LLC 377
File View Page
Three-digit plan number (PN) 506
Effective date of plan 2011-02-01
Business code 531110
Sponsor’s telephone number 3523752152
Plan sponsor’s mailing address 220 N. MAIN STREET, GAINESVILLE, FL, 32601
Plan sponsor’s address 220 N. MAIN STREET, GAINESVILLE, FL, 32601

Number of participants as of the end of the plan year

Active participants 217

Signature of

Role Plan administrator
Date 2016-08-30
Name of individual signing NATHAN COLLIER
Valid signature Filed with authorized/valid electronic signature
PARADIGM MANAGEMENT TEAM, LLC VISION PLAN 2015 203697047 2016-08-30 PARADIGM MANAGEMENT TEAM, LLC 155
File View Page
Three-digit plan number (PN) 507
Effective date of plan 2015-02-01
Business code 531110
Sponsor’s telephone number 3523752152
Plan sponsor’s mailing address 220 N MAIN STREET, GAINESVILLE, FL, 32601
Plan sponsor’s address 220 N MAIN STREET, GAINESVILLE, FL, 32601

Number of participants as of the end of the plan year

Active participants 155

Signature of

Role Plan administrator
Date 2016-08-30
Name of individual signing NATHAN COLLIER
Valid signature Filed with authorized/valid electronic signature
PARADIGM MANAGEMENT TEAM, LLC LONG TERM DISABILITY 2015 203697047 2016-08-30 PARADIGM MANAGEMENT TEAM, LLC 283
File View Page
Three-digit plan number (PN) 504
Effective date of plan 2010-02-01
Business code 531110
Sponsor’s telephone number 3523752152
Plan sponsor’s mailing address 220 N. MAIN STREET, GAINESVILLE, FL, 32601
Plan sponsor’s address 220 N. MAIN STREET, GAINESVILLE, FL, 32601

Number of participants as of the end of the plan year

Active participants 287

Signature of

Role Plan administrator
Date 2016-08-30
Name of individual signing NATHAN COLLIER
Valid signature Filed with authorized/valid electronic signature
PARADIGM MANAGEMENT TEAM, LLC HEALTH REIMBURSEMENT ARRANGEMENT 2015 203697047 2016-08-30 PARADIGM MANAGEMENT TEAM, LLC 239
Three-digit plan number (PN) 502
Effective date of plan 2010-02-01
Business code 531110
Sponsor’s telephone number 3523752152
Plan sponsor’s mailing address 220 N. MAIN STREET, GAINESVILLE, FL, 32601
Plan sponsor’s address 220 N. MAIN STREET, GAINESVILLE, FL, 32601

Number of participants as of the end of the plan year

Active participants 239

Signature of

Role Plan administrator
Date 2016-08-30
Name of individual signing NATHAN COLLIER
Valid signature Filed with authorized/valid electronic signature
PARADIGM MANAGEMENT TEAM, LLC HEALTH PLAN 2014 203697047 2015-08-06 PARADIGM MANAGEMENT TEAM, LLC 211
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2010-02-01
Business code 531110
Sponsor’s telephone number 3523752152
Plan sponsor’s mailing address 220 N. MAIN STREET, GAINESVILLE, FL, 32601
Plan sponsor’s address 220 N. MAIN STREET, GAINESVILLE, FL, 32601

Number of participants as of the end of the plan year

Active participants 224

Signature of

Role Plan administrator
Date 2015-08-06
Name of individual signing NATHAN COLLIER
Valid signature Filed with authorized/valid electronic signature
PARADIGM MANAGEMENT TEAM, LLC HEALTH REIMBURSEMENT ARRANGEMENT 2014 203697047 2015-08-06 PARADIGM MANAGEMENT TEAM, LLC 234
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2010-02-01
Business code 531110
Sponsor’s telephone number 3523752152
Plan sponsor’s mailing address 220 N. MAIN STREET, GAINESVILLE, FL, 32601
Plan sponsor’s address 220 N. MAIN STREET, GAINESVILLE, FL, 32601

Number of participants as of the end of the plan year

Active participants 239

Signature of

Role Plan administrator
Date 2015-08-06
Name of individual signing NATHAN COLLIER
Valid signature Filed with authorized/valid electronic signature
PARADIGM MANAGEMENT TEAM, LLC LONG TERM DISABILITY 2014 203697047 2015-08-06 PARADIGM MANAGEMENT TEAM, LLC 284
File View Page
Three-digit plan number (PN) 504
Effective date of plan 2010-02-01
Business code 531110
Sponsor’s telephone number 3253752152
Plan sponsor’s mailing address 220 N. MAIN STREET, GAINESVILLE, FL, 32601
Plan sponsor’s address 220 N. MAIN STREET, GAINESVILLE, FL, 32601

Number of participants as of the end of the plan year

Active participants 283

Signature of

Role Plan administrator
Date 2015-08-06
Name of individual signing NATHAN COLLIER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Collier Nathan S Agent 220 N. MAIN STREET, GAINESVILLE, FL, 32601

Manager

Name Role Address
Tharpe Angela N Manager 220 N. MAIN STREET, GAINESVILLE, FL, 32601
Collier Nathan S Manager 220 N. MAIN STREET, GAINESVILLE, FL, 32601

Auth

Name Role Address
Clince Jennifer Auth 220 N. MAIN STREET, GAINESVILLE, FL, 32601
Rosenblatt Michael Auth 220 N. MAIN STREET, GAINESVILLE, FL, 32601
Blakemore Tim Auth 220 N. MAIN STREET, GAINESVILLE, FL, 32601

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-10-26 Collier, Nathan S No data
REGISTERED AGENT ADDRESS CHANGED 2021-10-26 220 N. MAIN STREET, GAINESVILLE, FL 32601 No data
LC STMNT OF RA/RO CHG 2020-01-27 No data No data
LC AMENDMENT 2019-10-21 No data No data
LC DISSOCIATION MEM 2019-10-21 No data No data
LC AMENDMENT 2012-01-17 No data No data
CHANGE OF MAILING ADDRESS 2009-04-29 220 N. MAIN STREET, GAINESVILLE, FL 32601 No data

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
AMENDED ANNUAL REPORT 2021-10-26
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-20
CORLCRACHG 2020-01-27
CORLCDSMEM 2019-10-21
LC Amendment 2019-10-21
ANNUAL REPORT 2019-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State