Search icon

IDEACOM SOLUTIONS GROUP, LLC

Company Details

Entity Name: IDEACOM SOLUTIONS GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 13 Jun 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Nov 2021 (3 years ago)
Document Number: L07000062288
FEI/EIN Number 260359159
Address: 2423 S Orange Ave, Suite 329, Orlando, FL, 32806, US
Mail Address: 2423 S Orange Ave, Suite 329, Orlando, FL, 32806, US
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
IDEACOM SOLUTIONS GROUP LLC 401(K) PROFIT SHARING PLAN 2016 260359159 2017-05-31 IDEACOM SOLUTIONS GROUP, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-02-01
Business code 517000
Sponsor’s telephone number 4078983333
Plan sponsor’s address 3113 LAWTON RD STE 109, ORLANDO, FL, 32803

Signature of

Role Plan administrator
Date 2017-05-31
Name of individual signing ROBERT GIANNONE
Valid signature Filed with authorized/valid electronic signature
IDEACOM SOLUTIONS GROUP LLC 401(K) PROFIT SHARING PLAN 2015 260359159 2016-06-17 IDEACOM SOLUTIONS GROUP, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-02-01
Business code 517000
Sponsor’s telephone number 4078983333
Plan sponsor’s address 3025 E SOUTH ST, ORLANDO, FL, 32803

Signature of

Role Plan administrator
Date 2016-06-17
Name of individual signing ROBERT GIANNONE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-06-17
Name of individual signing ROBERT GIANNONE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
KOLTUN JEFFREY M Agent 150 Spartan Dr, Maitland, FL, 32751

Managing Member

Name Role Address
Giannone Robert Managing Member 2423 S Orange Ave, Orlando, FL, 32806

Vice President

Name Role Address
GIANNONE TAMMY Y Vice President 2423 S Orange Ave, Orlando, FL, 32806

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000005746 HML TECHNOLOGY ACTIVE 2010-01-19 2027-12-31 No data 2581 SHEFFIELD AVE, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-20 2423 S Orange Ave, Suite 329, Orlando, FL 32806 No data
CHANGE OF MAILING ADDRESS 2022-04-20 2423 S Orange Ave, Suite 329, Orlando, FL 32806 No data
LC AMENDMENT 2021-11-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-26 150 Spartan Dr, Suite 100, Maitland, FL 32751 No data
LC AMENDMENT 2012-11-26 No data No data
LC AMENDMENT 2012-05-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-20
LC Amendment 2021-11-22
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State