Search icon

ANSAFONE CONTACT CENTERS LLC

Headquarter

Company Details

Entity Name: ANSAFONE CONTACT CENTERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 May 2012 (13 years ago)
Document Number: L12000070388
FEI/EIN Number 45-5372083
Address: 101 NORTHEAST SECOND STREET, OCALA, FL, 34470, US
Mail Address: 101 NE 2nd Street, Ocala, FL, 34470, US
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ANSAFONE CONTACT CENTERS LLC, ILLINOIS LLC_04656199 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ANSAFONE HEALTH AND WELFARE PLAN 2020 455372083 2022-01-27 ANSAFONE CONTACT CENTERS 157
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-07-01
Business code 519100
Sponsor’s telephone number 3525471700
Plan sponsor’s mailing address 101 NE 2ND ST, OCALA, FL, 344706642
Plan sponsor’s address 101 NE 2ND ST, OCALA, FL, 344706642

Number of participants as of the end of the plan year

Active participants 263
Retired or separated participants receiving benefits 0

Signature of

Role Plan administrator
Date 2022-01-27
Name of individual signing RANDY HARMAT
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Harmat Randall Agent 101 NE 2nd Street, Ocala, FL, 34470

Managing Member

Name Role Address
HARMAT RANDY J Managing Member 101 NE 2nd Street, Ocala, FL, 34470

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000041473 BTE COMMUNICATIONS, LLC ACTIVE 2022-03-31 2027-12-31 No data 101 NE 2ND ST, OCALA, FL, 34470
G22000041468 EPHONAMATION.COM, INC. ACTIVE 2022-03-31 2027-12-31 No data 101 NE 2ND STREET, OCALA, FL, 34470
G22000041470 LABELL EXCHANGE ACTIVE 2022-03-31 2027-12-31 No data 101 NE 2ND STREET, OCALA, FL, 34470
G14000079882 THE ANSWER 2 ACTIVE 2014-08-04 2029-12-31 No data 101 NE 2ND STREET, OCALA, FL, 34470
G14000079120 INTELLICALL SERVICES ACTIVE 2014-07-31 2029-12-31 No data 101 NE 2ND STREET, OCALA, FL, 32696

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-07 Harmat, Randall No data
CHANGE OF MAILING ADDRESS 2017-02-10 101 NORTHEAST SECOND STREET, OCALA, FL 34470 No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-12 101 NORTHEAST SECOND STREET, OCALA, FL 34470 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-12 101 NE 2nd Street, Ocala, FL 34470 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000274928 ACTIVE 1000000952664 MARION 2023-05-12 2033-06-13 $ 360.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J18000148817 TERMINATED 1000000778544 MARION 2018-04-05 2028-04-11 $ 836.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State