Search icon

PROXOPS, LLC

Company Details

Entity Name: PROXOPS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 05 Oct 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2019 (5 years ago)
Document Number: L10000104045
FEI/EIN Number 273625762
Address: 2233 Yale Street, Houston, TX, 77008, US
Mail Address: 2233 Yale Street, Suite 140, HOUSTON, TX, 77008, US
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PROXOPS, LLC 401(K) P/S PLAN 2015 273625762 2016-07-27 PROXOPS, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541330
Sponsor’s telephone number 6073822901
Plan sponsor’s address 215 BAYTREE DR STE B, MELBOURNE, FL, 32940

Plan administrator’s name and address

Administrator’s EIN 273625762
Plan administrator’s name PROXOPS, LLC
Plan administrator’s address 215 BAYTREE DR STE B, MELBOURNE, FL, 32940
Administrator’s telephone number 6073822901

Signature of

Role Plan administrator
Date 2016-07-27
Name of individual signing CHAD BRINKLEY
Valid signature Filed with authorized/valid electronic signature
PROXOPS, LLC 401(K) P/S PLAN 2014 273625762 2015-09-23 PROXOPS, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541330
Sponsor’s telephone number 7133653800
Plan sponsor’s address 215 BAYTREE DR STE B, MELBOURNE, FL, 32940

Plan administrator’s name and address

Administrator’s EIN 273625762
Plan administrator’s name PROXOPS, LLC
Plan administrator’s address 215 BAYTREE DR STE B, MELBOURNE, FL, 32940
Administrator’s telephone number 7133653800

Signature of

Role Plan administrator
Date 2015-09-23
Name of individual signing CHAD BRINKLEY
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Brinkley Chad S Agent 3860 Curtis Blvd, Cocoa, FL, 329273970

Manager

Name Role Address
BRINKLEY JULIE M Manager 2233 Yale Street, HOUSTON, TX, 77008
BRINKLEY CHAD Manager 2233 Yale Street, HOUSTON, TX, 77008

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-21 3860 Curtis Blvd, 630, Cocoa, FL 32927-3970 No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-22 2233 Yale Street, Houston, TX 77008 No data
REINSTATEMENT 2019-10-02 No data No data
REGISTERED AGENT NAME CHANGED 2019-10-02 Brinkley, Chad Samuel No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF MAILING ADDRESS 2018-04-09 2233 Yale Street, Houston, TX 77008 No data
REINSTATEMENT 2013-12-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-06-22
REINSTATEMENT 2019-10-02
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-02-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State