Search icon

EVERYMUNDO, LLC

Company Details

Entity Name: EVERYMUNDO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 Oct 2011 (13 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 13 Nov 2024 (3 months ago)
Document Number: L11000116794
FEI/EIN Number 208275470
Address: 3200 KIRBY DR., HOUSTON, TX, 77098, US
Mail Address: 3200 KIRBY DR., HOUSTON, TX, 77098, US
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EVERYMUNDO 401(K) PLAN 2022 208275470 2023-06-22 EVERYMUNDO, LLC 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-08-01
Business code 541910
Sponsor’s telephone number 3052982534
Plan sponsor’s address 25 SE 2ND AVE, SUITE 900, MIAMI, FL, 33131

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 2023-06-22
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
EVERYMUNDO 401(K) PLAN 2022 208275470 2023-10-17 EVERYMUNDO, LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-08-01
Business code 541910
Sponsor’s telephone number 3052982534
Plan sponsor’s address 25 SE 2ND AVE, SUITE 900, MIAMI, FL, 33131

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 2023-10-17
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
EVERYMUNDO 401(K) PLAN 2021 208275470 2022-06-01 EVERYMUNDO, LLC 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-08-01
Business code 541910
Sponsor’s telephone number 3052982534
Plan sponsor’s address 25 SE 2ND AVE, SUITE 900, MIAMI, FL, 33131

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-06-01
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
EVERYMUNDO, LLC 401(K) 2020 208275470 2021-05-04 EVERYMUNDO, LLC 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-08-01
Business code 541910
Sponsor’s telephone number 7864795966
Plan sponsor’s address 25 SE 2ND AVE STE 900, MIAMI, FL, 33131

Signature of

Role Plan administrator
Date 2021-05-04
Name of individual signing SETH CASSEL
Valid signature Filed with authorized/valid electronic signature
EVERYMUNDO, LLC 401(K) 2019 208275470 2020-04-21 EVERYMUNDO, LLC 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-08-01
Business code 541910
Sponsor’s telephone number 7864795966
Plan sponsor’s address 25 SE 2ND AVE STE 900, MIAMI, FL, 33131

Signature of

Role Plan administrator
Date 2020-04-21
Name of individual signing SETH CASSEL
Valid signature Filed with authorized/valid electronic signature
EVERYMUNDO, LLC 401(K) 2018 208275470 2019-08-01 EVERYMUNDO, LLC 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-08-01
Business code 541910
Sponsor’s telephone number 7864795966
Plan sponsor’s address 25 SE 2ND AVE STE 900, MIAMI, FL, 33131

Signature of

Role Plan administrator
Date 2019-08-01
Name of individual signing MARINA GUIMARAES
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
COOK Scott W President 25 S.E. 2ND AVE., SUITE 900, MIAMI, FL, 33131

Secretary

Name Role Address
Olthoff Damian W Secretary 3200 Kirby Dr., Houston, TX, 77098
Chaffin Christopher C Secretary 3200 Kirby Dr., Houston, TX, 77098

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-13 3200 KIRBY DR., SUITE 600, HOUSTON, TX 77098 No data
LC AMENDMENT AND NAME CHANGE 2024-11-13 PROS FLORIDA, LLC No data
CHANGE OF MAILING ADDRESS 2024-11-13 3200 KIRBY DR., SUITE 600, HOUSTON, TX 77098 No data
REGISTERED AGENT ADDRESS CHANGED 2021-12-06 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
LC STMNT OF RA/RO CHG 2021-12-06 No data No data
REGISTERED AGENT NAME CHANGED 2021-12-06 CORPORATION SERVICE COMPANY No data
MERGER 2021-11-30 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 900000220439

Documents

Name Date
LC Amendment and Name Change 2024-11-13
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-29
CORLCRACHG 2021-12-06
Merger 2021-11-30
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State