Search icon

MASTERS TELECOM LLC

Headquarter

Company Details

Entity Name: MASTERS TELECOM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 May 2008 (17 years ago)
Document Number: L08000052305
FEI/EIN Number 262696365
Address: 1225 NW 17th Ave Suite 101, DELRAY BEACH, FL, 33445, US
Mail Address: 1225 NW 17th Ave Suite 101, DELRAY BEACH, FL, 33445, US
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MASTERS TELECOM LLC, ALABAMA 000-849-702 ALABAMA
Headquarter of MASTERS TELECOM LLC, NEW YORK 7219775 NEW YORK
Headquarter of MASTERS TELECOM LLC, IDAHO 5617143 IDAHO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MASTERS TELECOM 401(K) PLAN 2021 262696365 2022-07-24 MASTERS TELECOM LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 517000
Sponsor’s telephone number 5615310616
Plan sponsor’s address 1200 NW 17TH AVE, SUITE 8, DELRAY BEACH, FL, 33445

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-07-23
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
MASTERS TELECOM 401(K) PLAN 2020 262696365 2021-09-28 MASTERS TELECOM LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 517000
Sponsor’s telephone number 5615310616
Plan sponsor’s address 1200 NW 17TH AVE, SUITE 8, DELRAY BEACH, FL, 33445

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-09-28
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature
MASTERS TELECOM 401(K) PLAN 2019 262696365 2020-05-11 MASTERS TELECOM LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 517000
Sponsor’s telephone number 5615310616
Plan sponsor’s address 1200 NW 17TH AVE, SUITE 8, DELRAY BEACH, FL, 33445

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-05-11
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
KERL DOUGLAS S Agent 1225 NW 17TH AVE, DELRAY BEACH, FL, 33445

Manager

Name Role Address
KERL DOUGLAS S Manager 802 SW 34TH AVE, BOYNTON BEACH, FL, 33435
KERL KRISTEN T Manager 802 SW 34TH AVE, BOYNTON BEACH, FL, 33435

Auth

Name Role Address
Paton Douglas G Auth 1225 NW 17th Ave Suite 101, DELRAY BEACH, FL, 33445

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000130742 COMMQUIP ACTIVE 2022-10-19 2027-12-31 No data 1200 NW 17TH AVE, SUITE 11, DELRAY BEACH, FL, 33445
G17000068578 CORE PAYMENT SOLUTIONS EXPIRED 2017-06-22 2022-12-31 No data 2705 PARK STREET, LAKE WORTH, FL, 33460
G11000096234 MASTERS PEST CONTROL EXPIRED 2011-09-29 2016-12-31 No data 3900 WOODLAKE BLVD, SUITE 310, GREENACRES, FL, 33463
G11000096240 MASTERS IDENTITY PROTECTION EXPIRED 2011-09-29 2016-12-31 No data 3900 WOODLAKE BLVD, SUITE 310, GREENACRES, FL, 33463
G08197900219 CORALCOM EXPIRED 2008-07-15 2013-12-31 No data 5339 GRAND BANKS BLVD, GREENACRES, FL, 33463

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-10-12 1225 NW 17TH AVE, STE 101, DELRAY BEACH, FL 33445 No data
CHANGE OF PRINCIPAL ADDRESS 2023-10-10 1225 NW 17th Ave Suite 101, DELRAY BEACH, FL 33445 No data
CHANGE OF MAILING ADDRESS 2023-10-10 1225 NW 17th Ave Suite 101, DELRAY BEACH, FL 33445 No data

Documents

Name Date
ANNUAL REPORT 2024-02-29
AMENDED ANNUAL REPORT 2023-10-12
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-20
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-02-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State