Entity Name: | COVE WEB SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 27 May 2014 (11 years ago) |
Document Number: | L14000085113 |
FEI/EIN Number | 46-5756496 |
Address: | 1224 WATERWITCH COVE CIR, ORLANDO, FL, 32806 |
Mail Address: | 1224 WATERWITCH COVE CIR, ORLANDO, FL, 32806 |
ZIP code: | 32806 |
County: | Orange |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SECOND ECLIPSE 401(K) PLAN | 2022 | 465756496 | 2023-07-19 | COVE WEB SERVICES LLC | 12 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2023-07-19 |
Name of individual signing | CHRIS HORNE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2021-01-01 |
Business code | 541800 |
Sponsor’s telephone number | 3477648012 |
Plan sponsor’s address | 1224 WATERWITCH COVE CIR, ORLANDO, FL, 32806 |
Signature of
Role | Plan administrator |
Date | 2022-07-18 |
Name of individual signing | KAREN ZYRA |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
ROBINSON JONATHAN B | Agent | 1224 WATERWITCH COVE CIR, ORLANDO, FL, 32806 |
Name | Role | Address |
---|---|---|
ROBINSON JONATHAN B | Manager | 1224 WATERWITCH COVE CIR, ORLANDO, FL, 32806 |
Rioux Marc | Manager | 1224 WATERWITCH COVE CIR, ORLANDO, FL, 32806 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000141173 | SECOND ECLIPSE | ACTIVE | 2020-11-02 | 2025-12-31 | No data | 1224 WATERWITCH COVE CIR, ORLANDO, FL, 32806 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-17 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-01-07 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State