Entity Name: | FACADE AND ENVELOPE ENGINEERING CONSULTANTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 28 Dec 2012 (12 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 24 May 2021 (4 years ago) |
Document Number: | L12000161185 |
FEI/EIN Number | 461640886 |
Address: | 4350 Oakes RD, Davie, FL, 33314, US |
Mail Address: | 4350 Oakes RD, Davie, FL, 33314, US |
ZIP code: | 33314 |
County: | Broward |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FACADE AND ENVELOPE ENGINEERING CONSULTANTS LLC, 401K PLAN | 2023 | 461640886 | 2024-10-09 | FACADE AND ENVELOPE ENGINEERING CONSULTANTS, LLC | 18 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-10-09 |
Name of individual signing | CHRIS HORNE |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
MORALES MANUEL E | Agent | 13721 Newport Manor, Davie, FL, 33325 |
Name | Role | Address |
---|---|---|
MORALES MANUEL E | Manager | 13721 Newport Manor, Davie, FL, 33325 |
MORENO CRISTINA | Manager | 1865 79TH STREET CAUSEWAY, APT 3L, NORTH BAY VILLAGE, FL, 33141 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-27 | MORALES, MANUEL E | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-09-08 | 4350 Oakes RD, STE 512, Davie, FL 33314 | No data |
CHANGE OF MAILING ADDRESS | 2022-09-08 | 4350 Oakes RD, STE 512, Davie, FL 33314 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-05 | 13721 Newport Manor, Davie, FL 33325 | No data |
LC AMENDMENT | 2021-05-24 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-05 |
LC Amendment | 2021-05-24 |
ANNUAL REPORT | 2021-04-25 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-01-08 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-02-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State