Search icon

CODEMASTERS INTERNATIONAL, LLC

Company Details

Entity Name: CODEMASTERS INTERNATIONAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 11 Dec 2008 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Jul 2015 (10 years ago)
Document Number: L08000113589
FEI/EIN Number 202635878
Address: 800 W. Cypress Creek Road Suite 110, FT LAUDERDALE, FL, 33309, US
Mail Address: 800 W. Cypress Creek Road Suite 110, FT LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CODEMASTERS INTERNATIONAL, LLC 401(K) PLAN 2023 202635878 2024-05-07 CODEMASTERS INTERNATIONAL, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 611000
Sponsor’s telephone number 5614452666
Plan sponsor’s address 1166 W NEWPORT CENTER DR, STE 209, DEERFIELD BEACH, FL, 33442

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-07
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
CODEMASTERS INTERNATIONAL, LLC 401(K) PLAN 2022 202635878 2023-05-26 CODEMASTERS INTERNATIONAL, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 611000
Sponsor’s telephone number 5614452666
Plan sponsor’s address 1166 W NEWPORT CENTER DR, STE 209, DEERFIELD BEACH, FL, 33442

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-26
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
CODEMASTERS INTERNATIONAL, LLC 401(K) PLAN 2021 202635878 2022-06-01 CODEMASTERS INTERNATIONAL, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 611000
Sponsor’s telephone number 5614452666
Plan sponsor’s address 1166 W NEWPORT CENTER DR, STE 209, DEERFIELD BEACH, FL, 33442

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 2022-06-01
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
CODEMASTERS INTERNATIONAL, LLC 401(K) PLAN 2020 202635878 2021-06-07 CODEMASTERS INTERNATIONAL, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 611000
Plan sponsor’s address 1166 W NEWPORT CENTER DR, DEERFIELD BEACH, FL, 33442

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 2021-06-07
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature
CODEMASTERS INTERNATIONAL, LLC 401(K) PLAN 2019 202635878 2020-05-13 CODEMASTERS INTERNATIONAL, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 611000
Plan sponsor’s address 1166 W NEWPORT CENTER DR, DEERFIELD BEACH, FL, 33442

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 2020-05-13
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
KOVAL ALEXANDER Agent 800 W. Cypress Creek Road Suite 110, FT LAUDERDALE, FL, 33309

Managing Member

Name Role Address
KOVAL ALEXANDER Managing Member 800 W. Cypress Creek Road Suite 110, FT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-29 800 W. Cypress Creek Road Suite 110, FT LAUDERDALE, FL 33309 No data
CHANGE OF PRINCIPAL ADDRESS 2023-08-21 800 W. Cypress Creek Road Suite 110, FT LAUDERDALE, FL 33309 No data
CHANGE OF MAILING ADDRESS 2023-08-21 800 W. Cypress Creek Road Suite 110, FT LAUDERDALE, FL 33309 No data
LC AMENDMENT 2015-07-06 No data No data
LC AMENDMENT 2014-07-18 No data No data
LC NAME CHANGE 2009-06-24 CODEMASTERS INTERNATIONAL, LLC No data
CONVERSION 2008-12-11 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P05000050719. CONVERSION NUMBER 300000092083

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State