Search icon

CARRINGTON RISK CONSULTING LLC

Company Details

Entity Name: CARRINGTON RISK CONSULTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 26 Dec 2013 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Jan 2014 (11 years ago)
Document Number: L13000176823
FEI/EIN Number 46-4400161
Address: 222 PALERMO CIRCLE, FORT MYERS BEACH, FL, 33931, US
Mail Address: 222 PALERMO CIRCLE, FORT MYERS BEACH, FL, 33931, US
ZIP code: 33931
County: Lee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CARRINGTON RISK CONSULTING LLC 401(K) PLAN 2021 464400161 2022-06-01 CARRINGTON RISK CONSULTING LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-06-11
Business code 541990
Sponsor’s telephone number 6302405563
Plan sponsor’s address 222 PALERMO CIR, FORT MYERS BEACH, FL, 33931

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
CARRINGTON RISK CONSULTING LLC 401(K) PLAN 2020 464400161 2021-05-04 CARRINGTON RISK CONSULTING LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-06-11
Business code 541990
Sponsor’s telephone number 6302405563
Plan sponsor’s address 222 PALERMO CIR, FORT MYERS BEACH, FL, 33931

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
CARRINGTON RISK CONSULTING LLC 401(K) PLAN 2019 464400161 2020-07-03 CARRINGTON RISK CONSULTING LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-06-11
Business code 541990
Sponsor’s telephone number 6302405563
Plan sponsor’s address 222 PALERMO CIR, FORT MYERS BEACH, FL, 33931

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 2020-07-02
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature
CARRINGTON RISK CONSULTING LLC 401(K) PLAN 2018 464400161 2019-07-24 CARRINGTON RISK CONSULTING LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-06-11
Business code 541990
Sponsor’s telephone number 6302405563
Plan sponsor’s address 222 PALERMO CIR, FORT MYERS BEACH, FL, 33931

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 2019-07-24
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CARRINGTON KRISTIN L Agent 222 PALERMO CIRCLE, FORT MYERS BEACH, FL, 33931

Manager

Name Role Address
CARRINGTON KRISTIN L Manager 222 PALERMO CIRCLE, FORT MYERS BEACH, FL, 33931
Level Risk Advisors LLC Manager 3304 W 5th Street, Fort Worth, TX, 76107

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-04-28 CARRINGTON, KRISTIN L No data
LC AMENDMENT 2014-01-13 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-21
AMENDED ANNUAL REPORT 2023-07-29
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State