Search icon

ELGIE MAY, LLC

Company Details

Entity Name: ELGIE MAY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 Jan 2012 (13 years ago)
Document Number: L12000013089
FEI/EIN Number 45-4380578
Address: 18921 High Springs Main Street, High Springs, FL, 32643, US
Mail Address: PO BOX 70, High Springs, FL, 32655, US
ZIP code: 32643
County: Alachua
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EMERALD DATA PARTNERS 401(K) PLAN 2023 454380578 2024-05-14 ELGIE MAY LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541600
Sponsor’s telephone number 3522244288
Plan sponsor’s address PO BOX 70, HIGH SPRINGS, FL, 32655

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 2024-05-14
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
EMERALD DATA PARTNERS 401(K) PLAN 2022 454380578 2023-05-27 ELGIE MAY LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541600
Sponsor’s telephone number 3522244288
Plan sponsor’s address PO BOX 70, HIGH SPRINGS, FL, 32655

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 2023-05-27
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
EMERALD DATA PARTNERS 401(K) PLAN 2021 454380578 2022-05-19 ELGIE MAY LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541600
Sponsor’s telephone number 3522244288
Plan sponsor’s address PO BOX 70, HIGH SPRINGS, FL, 32655

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 2022-05-19
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
EMERALD DATA PARTNERS 401(K) PLAN 2020 454380578 2021-05-04 ELGIE MAY LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541600
Sponsor’s telephone number 3522244288
Plan sponsor’s address 23352 W US HWY 27, SUITE 20, HIGH SPRINGS, FL, 32643

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-05-04
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MAY ERIC E Agent 18921 High Springs Main Street, High Springs, FL, 32643

Chief Executive Officer

Name Role Address
MAY ERIC Chief Executive Officer PO BOX 70, High Springs, FL, 32655

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000007920 EMERALD DATA PARTNERS ACTIVE 2014-01-22 2029-12-31 No data PO BOX 70, HIGH SPRINGS, FL, 32655
G12000023047 INCEPTION DESIGN AND CONSULTING EXPIRED 2012-03-07 2017-12-31 No data PO BOX 2712, HIGH SPRINGS, FL, 32655

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-31 18921 High Springs Main Street, High Springs, FL 32643 No data
CHANGE OF PRINCIPAL ADDRESS 2022-11-22 18921 High Springs Main Street, High Springs, FL 32643 No data
CHANGE OF MAILING ADDRESS 2019-04-23 18921 High Springs Main Street, High Springs, FL 32643 No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State