Search icon

TERRA ECHELON, LLC

Company Details

Entity Name: TERRA ECHELON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 Jul 2009 (16 years ago)
Document Number: L09000072238
FEI/EIN Number 270677930
Address: 770 S 13th St, Suite 7307, Boise, ID, 83707, US
Mail Address: 770 S 13th St, Suite 7307, Boise, ID, 83707, US
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TERRA ECHELON 401(K) PLAN 2023 270677930 2024-05-13 TERRA ECHELON, LLC 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2023-01-01
Business code 523900
Sponsor’s telephone number 3212808020
Plan sponsor’s address 225 S WESTMONTE DR, SUITE 3050, ALTAMONTE SPRINGS, FL, 32714

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 2024-05-13
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
TERRA ECHELON LLC 401 K PROFIT SHARING PLAN TRUST 2018 270677930 2019-05-01 TERRA ECHELON LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 531390
Sponsor’s telephone number 3212808022
Plan sponsor’s address 225 S WESTMONTE AVE, SUITE 3050, ALTAMONTE SPRINGS, FL, 32714

Signature of

Role Plan administrator
Date 2019-05-01
Name of individual signing JOHN J ALLEY
Valid signature Filed with authorized/valid electronic signature
TERRA ECHELON LLC 401 K PROFIT SHARING PLAN TRUST 2017 270677930 2018-04-23 TERRA ECHELON LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 531390
Sponsor’s telephone number 3212808022
Plan sponsor’s address 940 CENTRE CIRCLE STE 2005, ALTAMONTE SPRINGS, FL, 32714

Signature of

Role Plan administrator
Date 2018-04-23
Name of individual signing JOHN ALLEY
Valid signature Filed with authorized/valid electronic signature
TERRA ECHELON LLC 401 K PROFIT SHARING PLAN TRUST 2016 270677930 2017-06-23 TERRA ECHELON LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 531390
Sponsor’s telephone number 3212808022
Plan sponsor’s address 940 CENTRE CIRCLE STE 2005, ALTAMONTE SPRINGS, FL, 32714

Signature of

Role Plan administrator
Date 2017-06-23
Name of individual signing JEREMY ALLEY
Valid signature Filed with authorized/valid electronic signature
TERRA ECHELON LLC 401 K PROFIT SHARING PLAN TRUST 2015 270677930 2016-05-23 TERRA ECHELON LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 531390
Sponsor’s telephone number 3212808022
Plan sponsor’s address 940 CENTRE CIRCLE STE 2005, ALTAMONTE SPRINGS, FL, 32714

Signature of

Role Plan administrator
Date 2016-05-23
Name of individual signing JEREMY ALLEY
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CONE TIFFANY Agent 6120 Orange Cove Dr, Orlando, FL, 32819

Manager

Name Role Address
GALE DOUGLAS Q Manager 770 S 13th St, Boise, ID, 83707

Vice President

Name Role Address
Cone Tiffany M Vice President 6120 Orange Cove Dr, Orlando, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000040916 TES EXPIRED 2014-04-24 2019-12-31 No data 940 CENTRE CIRCLE, SUITE 2005, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-12 770 S 13th St, Suite 7307, Boise, ID 83707 No data
CHANGE OF MAILING ADDRESS 2024-04-12 770 S 13th St, Suite 7307, Boise, ID 83707 No data
REGISTERED AGENT NAME CHANGED 2024-04-12 CONE, TIFFANY No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-12 6120 Orange Cove Dr, Orlando, FL 32819 No data

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-02-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State