Search icon

CIVIC COMMUNICATIONS LLC

Company Details

Entity Name: CIVIC COMMUNICATIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 Jul 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Nov 2016 (8 years ago)
Document Number: L09000071704
FEI/EIN Number 270613869
Address: 6621 Marissa Circle, Lake Worth, FL, 33467, US
Mail Address: 235 SE 30th Place, Portland, OR, 97214, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CIVIC COMMUNICATIONS LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 270613869 2024-05-31 CIVIC COMMUNICATIONS LLC 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 812990
Sponsor’s telephone number 8504430340
Plan sponsor’s address 6621 MARISSA CIR, LAKE WORTH, FL, 334677946

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2024-05-31
Name of individual signing ERISA FIDUCIARY SERVICES, INC
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MORENO DANO Agent 6621 Marissa Circle, Lake Worth, FL, 33467

Authorized Member

Name Role Address
CODY WILLIAM B Authorized Member 4207 N Wolcott Ave, CHICAGO, IL, 60613
MORENO DANO Authorized Member 235 SE 30TH PLACE, PORTLAND, OR, 97214

Events

Event Type Filed Date Value Description
LC AMENDMENT 2016-11-16 No data No data
REGISTERED AGENT NAME CHANGED 2016-11-16 MORENO, DANO No data
CHANGE OF MAILING ADDRESS 2016-03-15 6621 Marissa Circle, Lake Worth, FL 33467 No data
CHANGE OF PRINCIPAL ADDRESS 2013-02-19 6621 Marissa Circle, Lake Worth, FL 33467 No data
REGISTERED AGENT ADDRESS CHANGED 2013-02-19 6621 Marissa Circle, Lake Worth, FL 33467 No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-03
LC Amendment 2016-11-16
ANNUAL REPORT 2016-03-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State