Search icon

AUDIO PARTNERSHIP, LLC

Headquarter

Company Details

Entity Name: AUDIO PARTNERSHIP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 21 Mar 2013 (12 years ago)
Document Number: L13000043142
FEI/EIN Number 46-2344906
Address: 4600 140TH AVENUE N., SUITE 180, CLEARWATER, FL, 33762, US
Mail Address: 4600 140TH AVENUE N., SUITE 180, CLEARWATER, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of AUDIO PARTNERSHIP, LLC, KENTUCKY 1026561 KENTUCKY
Headquarter of AUDIO PARTNERSHIP, LLC, COLORADO 20241432076 COLORADO
Headquarter of AUDIO PARTNERSHIP, LLC, ILLINOIS LLC_06021808 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AUDIO PARTNERSHIP LLC 401(K) PLAN 2023 462344906 2024-06-21 AUDIO PARTNERSHIP LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 423600
Sponsor’s telephone number 3126364817
Plan sponsor’s address 4500 140 AVENUE N SUITE 101, CLEARWATER, FL, 33762

Signature of

Role Plan administrator
Date 2024-06-21
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
AUDIO PARTNERSHIP LLC 401(K) PLAN 2022 462344906 2023-09-12 AUDIO PARTNERSHIP LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 423600
Sponsor’s telephone number 3126364817
Plan sponsor’s address 4500 140 AVENUE N SUITE 101, CLEARWATER, FL, 33762

Signature of

Role Plan administrator
Date 2023-09-12
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
AUDIO PARTNERSHIP LLC 401(K) PLAN 2020 462344906 2021-06-15 AUDIO PARTNERSHIP LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 423600
Sponsor’s telephone number 3126364817
Plan sponsor’s address 4500 140 AVENUE N SUITE 101, CLEARWATER, FL, 33762

Signature of

Role Plan administrator
Date 2021-06-15
Name of individual signing GREGG CHOPPER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
EXPORTACTION, LLC Agent

Manager

Name Role Address
Jemmotte Marcus Manager 4600 140TH AVENUE N., SUITE 180, CLEARWATER, FL, 33762
Holden Gail Manager 4600 140TH AVENUE N., SUITE 180, CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-28 4600 140TH AVENUE NORTH,, STE. 180, CLEARWATER, FL 33762 No data
CHANGE OF PRINCIPAL ADDRESS 2020-12-29 4600 140TH AVENUE N., SUITE 180, CLEARWATER, FL 33762 No data
CHANGE OF MAILING ADDRESS 2020-12-29 4600 140TH AVENUE N., SUITE 180, CLEARWATER, FL 33762 No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State