Entity Name: | DEPT DESIGN & TECHNOLOGY LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 07 May 2010 (15 years ago) |
Date of dissolution: | 04 Jan 2023 (2 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 04 Jan 2023 (2 years ago) |
Document Number: | L10000049454 |
FEI/EIN Number | 272569515 |
Address: | 4600 140TH AVENUE N, CLEARWATER, FL, 33762, US |
Mail Address: | 4600 140TH AVENUE N, CLEARWATER, FL, 33762, US |
ZIP code: | 33762 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | DEPT DESIGN & TECHNOLOGY LLC, NEW YORK | 3977184 | NEW YORK |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DEPT DESIGN & TECHNOLOGY LLC 401(K) PROFIT SHARING PLAN & TRUST | 2020 | 272569515 | 2021-06-28 | DEPT DESIGN & TECHNOLOGY LLC | 10 | |||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2021-06-28 |
Name of individual signing | EDWARD ROJAS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 7815025815 |
Plan sponsor’s address | 4500 140TH AVE N - STE 101, CLEARWATER, FL, 33762 |
Signature of
Role | Plan administrator |
Date | 2020-06-01 |
Name of individual signing | EDWARD ROJAS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 7815025815 |
Plan sponsor’s address | 4500 140TH AVE N - STE 101, CLEARWATER, FL, 33762 |
Plan administrator’s name and address
Administrator’s EIN | 264477125 |
Plan administrator’s name | 401K GENERATION |
Plan administrator’s address | 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746 |
Administrator’s telephone number | 8669985879 |
Signature of
Role | Plan administrator |
Date | 2019-04-08 |
Name of individual signing | EDWARD ROJAS |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
EXPORTACTION, LLC | Agent |
Name | Role | Address |
---|---|---|
Palmer Mike | Manager | 4600 140th Avenue N., Ste. 180, CLEARWATER, FL, 33762 |
Name | Role | Address |
---|---|---|
Trzcinski Kevin | Othe | Delftseplein 27N, Rotterdam, 3013 A |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2023-01-04 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-12 | 4600 140th Avenue N., Ste. 180, CLEARWATER, FL 33762 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-12-21 | 4600 140TH AVENUE N, SUITE 180, CLEARWATER, FL 33762 | No data |
CHANGE OF MAILING ADDRESS | 2020-12-21 | 4600 140TH AVENUE N, SUITE 180, CLEARWATER, FL 33762 | No data |
LC NAME CHANGE | 2018-02-14 | DEPT DESIGN & TECHNOLOGY LLC | No data |
Name | Date |
---|---|
LC Voluntary Dissolution | 2023-01-04 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-16 |
LC Name Change | 2018-02-14 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State