Search icon

NMTC ADMINISTRATIVE SERVICES LLC

Company Details

Entity Name: NMTC ADMINISTRATIVE SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 21 Apr 2011 (14 years ago)
Document Number: L11000047500
FEI/EIN Number 454051250
Address: 385 Dolphin Dr., Placida, FL, 33946, US
Mail Address: 385 Dolphin Dr., Placid, FL, 33946, US
ZIP code: 33946
County: Charlotte
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NMTC ADMINISTRATIVE SERVICES, LLC 401(K) PROFIT SHARING PLAN 2023 454051250 2024-09-12 NMTC ADMINISTRATIVE SERVICES, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541990
Sponsor’s telephone number 4102968813
Plan sponsor’s address 2861 PLACIDA ROAD, UNIT B, ENGLEWOOD, FL, 34224
NMTC ADMINISTRATIVE SERVICES, LLC 401(K) PROFIT SHARING PLAN 2022 454051250 2023-09-11 NMTC ADMINISTRATIVE SERVICES, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541990
Sponsor’s telephone number 4102968813
Plan sponsor’s address 2861 PLACIDA ROAD, UNIT B, ENGLEWOOD, FL, 34224
NMTC ADMINISTRATIVE SERVICES, LLC 401(K) PROFIT SHARING PLAN 2021 454051250 2022-09-13 NMTC ADMINISTRATIVE SERVICES, LLC 6
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541990
Sponsor’s telephone number 4102968813
Plan sponsor’s address 2861 PLACIDA ROAD, UNIT B, ENGLEWOOD, FL, 34224
NMTC ADMINISTRATIVE SERVICES, LLC 401(K) PROFIT SHARING PLAN 2021 454051250 2023-09-11 NMTC ADMINISTRATIVE SERVICES, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541990
Sponsor’s telephone number 4102968813
Plan sponsor’s address 2861 PLACIDA ROAD, UNIT B, ENGLEWOOD, FL, 34224
NMTC ADMINISTRATIVE SERVICES, LLC 401(K) PROFIT SHARING PLAN 2020 454051250 2021-06-28 NMTC ADMINISTRATIVE SERVICES, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541990
Sponsor’s telephone number 4102968813
Plan sponsor’s address 2861 PLACIDA ROAD, UNIT B, ENGLEWOOD, FL, 34224
NMTC ADMINISTRATIVE SERVICES, LLC 401(K) PROFIT SHARING PLAN 2019 454051250 2020-07-15 NMTC ADMINISTRATIVE SERVICES, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541990
Sponsor’s telephone number 4102968813
Plan sponsor’s address 2861 PLACIDA ROAD, UNIT B, ENGLEWOOD, FL, 34224
NMTC ADMINISTRATIVE SERVICES, LLC 401(K) PROFIT SHARING PLAN 2018 454051250 2019-10-11 NMTC ADMINISTRATIVE SERVICES, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541990
Sponsor’s telephone number 4102968813
Plan sponsor’s address 2861 PLACIDA ROAD, UNIT B, ENGLEWOOD, FL, 34224
NMTC ADMINISTRATIVE SERVICES, LLC 401(K) PROFIT SHARING PLAN 2017 454051250 2018-10-05 NMTC ADMINISTRATIVE SERVICES, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541990
Sponsor’s telephone number 4102968813
Plan sponsor’s address 580 S. GREEN DOLPHIN DR., PLACIDA, FL, 33946

Signature of

Role Plan administrator
Date 2018-10-05
Name of individual signing BEN CIRKA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-10-05
Name of individual signing BEN CIRKA
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
STURGES ERNEST W Agent 701 JC CENTER CT., PORT CHARLOTTE, FL, 33954

Managing Member

Name Role Address
CIRKA BENJAMIN L Managing Member 385 Dolphin Dr., Placida, FL, 33946

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-04 385 Dolphin Dr., Placida, FL 33946 No data
CHANGE OF MAILING ADDRESS 2017-04-04 385 Dolphin Dr., Placida, FL 33946 No data

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-02-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State