Search icon

THE ANALYST GROUP, LLC - Florida Company Profile

Company Details

Entity Name: THE ANALYST GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE ANALYST GROUP, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Mar 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Nov 2015 (9 years ago)
Document Number: L06000025350
FEI/EIN Number 412201915

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1509 East Jackson St., Pensacola, FL, 32501, US
Mail Address: 1509 East Jackson St., Pensacola, FL, 32501, US
ZIP code: 32501
County: Escambia
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE ANALYST GROUP LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 412201915 2024-07-01 THE ANALYST GROUP LLC 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 8503758292
Plan sponsor’s address 5185 ELMIRA ST, MILTON, FL, 32570

Signature of

Role Plan administrator
Date 2024-07-01
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
THE ANALYST GROUP LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 412201915 2023-05-23 THE ANALYST GROUP LLC 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 8503758292
Plan sponsor’s address 5185 ELMIRA ST, MILTON, FL, 32570

Signature of

Role Plan administrator
Date 2023-05-23
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
THE ANALYST GROUP LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 412201915 2022-07-08 THE ANALYST GROUP LLC 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 8503758292
Plan sponsor’s address 5185 ELMIRA ST, MILTON, FL, 32570

Signature of

Role Plan administrator
Date 2022-07-08
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
THE ANALYST GROUP LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 412201915 2021-05-18 THE ANALYST GROUP LLC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 8503758292
Plan sponsor’s address 5185 ELMIRA ST, MILTON, FL, 32570

Signature of

Role Plan administrator
Date 2021-05-18
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
THE ANALYST GROUP LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 412201915 2020-04-29 THE ANALYST GROUP LLC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 8503758292
Plan sponsor’s address 5185 ELMIRA ST, MILTON, FL, 32570

Signature of

Role Plan administrator
Date 2020-04-29
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Lasure Jason L Manager 1509 E. Jackson Street, Pensacola, FL, 32501
LASURE JASON L Agent 1509 East Jackson St., Pensacola, FL, 32501

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 1509 East Jackson St., Pensacola, FL 32501 -
CHANGE OF MAILING ADDRESS 2024-04-30 1509 East Jackson St., Pensacola, FL 32501 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 1509 East Jackson St., Pensacola, FL 32501 -
REINSTATEMENT 2015-11-02 - -
REGISTERED AGENT NAME CHANGED 2015-11-02 LASURE, JASON L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-06-27
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-07-11
REINSTATEMENT 2015-11-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State