Search icon

NSN REVENUE RESOURCES, LLC

Company Details

Entity Name: NSN REVENUE RESOURCES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 May 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2017 (7 years ago)
Document Number: L14000085403
FEI/EIN Number 47-1046833
Mail Address: 14201 Dallas Pkwy, Dallas, TX, 75254, US
Address: 4511 N HIMES AVENUE, SUITE 240, TAMPA, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NSN REVENUE RESOURCES, LLC HEALTH AND WELFARE PLAN 2018 471046833 2020-10-20 NSN REVENUE RESOURCES, LLC 115
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2017-08-01
Business code 561110
Sponsor’s telephone number 8135631800
Plan sponsor’s mailing address 4511 N HIMES AVE STE 100, TAMPA, FL, 336147000
Plan sponsor’s address 4511 N HIMES AVE STE 100, TAMPA, FL, 336147000

Number of participants as of the end of the plan year

Active participants 126
NSN REVENUE RESOURCES HEALTH AND WELFARE 5500 2018 471046833 2020-01-19 NSN REVENUE RESOURCES, LLC 115
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2018-08-01
Business code 561110
Sponsor’s telephone number 8135631800
Plan sponsor’s DBA name NSN REVENUE RESOURCES, LLC
Plan sponsor’s mailing address 4511 N HIMES AVE STE 100, TAMPA, FL, 336147000
Plan sponsor’s address 4511 N HIMES AVE STE 100, TAMPA, FL, 336147000

Number of participants as of the end of the plan year

Active participants 126
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2020-01-19
Name of individual signing AMY OGDEN
Valid signature Filed with authorized/valid electronic signature
NSN REVENUE RESOURCES, LLC HEALTH AND WELFARE PLAN 2017 471046833 2020-10-20 NSN REVENUE RESOURCES, LLC 113
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2017-08-01
Business code 561110
Sponsor’s telephone number 8135631800
Plan sponsor’s mailing address 4511 N HIMES AVE STE 100, TAMPA, FL, 336147000
Plan sponsor’s address 4511 N HIMES AVE STE 100, TAMPA, FL, 336147000

Number of participants as of the end of the plan year

Active participants 114
NSN REVENUE RESOURCES LLC 2017 471046833 2019-02-20 NSN REVENUE RESOURCES LLC 113
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2017-08-01
Business code 561110
Sponsor’s telephone number 8135631800
Plan sponsor’s mailing address 4511 N HIMES AVE STE 100, TAMPA, FL, 336147000
Plan sponsor’s address 4511 N HIMES AVE STE 100, TAMPA, FL, 336147000

Number of participants as of the end of the plan year

Active participants 114
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2019-02-20
Name of individual signing AMY OGDEN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-02-20
Name of individual signing AMY OGDEN
Valid signature Filed with authorized/valid electronic signature
NSN REVENUE RESOURCES RETIREMENT SAVINGS PLAN 2017 471046833 2018-06-14 NSN REVENUE RESOURCES, LLC 99
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541600
Sponsor’s telephone number 8135631832
Plan sponsor’s address 4511 NORTH HIMES AVENUE, STE 200, TAMPA, FL, 33614

Signature of

Role Plan administrator
Date 2018-06-14
Name of individual signing AMY OGDEN
Valid signature Filed with authorized/valid electronic signature
NSN REVENUE RESOURCES RETIREMENT SAVINGS PLAN 2016 471046833 2017-07-03 NSN REVENUE RESOURCES, LLC 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541600
Sponsor’s telephone number 8135631832
Plan sponsor’s address 4511 NORTH HIMES AVENUE, STE 200, TAMPA, FL, 33614

Signature of

Role Plan administrator
Date 2017-07-03
Name of individual signing AMY OGDEN
Valid signature Filed with authorized/valid electronic signature
NSN REVENUE RESOURCES RETIREMENT SAVINGS PLAN 2015 471046833 2016-08-01 NSN REVENUE RESOURCES, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541600
Sponsor’s telephone number 8135631832
Plan sponsor’s address 4511 NORTH HIMES AVENUE, SUITE 100, TAMPA, FL, 33614

Signature of

Role Plan administrator
Date 2016-08-01
Name of individual signing OLIVIA LARDARELLO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CT Corporation System Agent 1200 South Pine Island Road, Plantation, FL, 33324

President

Name Role Address
Brodnax Brett President 14201 DALLAS PKWY, Dallas, TX, 75254

Secretary

Name Role Address
Bowden James Secretary 14201 Dallas Pkwy, Dallas, TX, 75254

Vice President

Name Role Address
Farrington Pamela Vice President 14201 Dallas Pkwy, Dallas, TX, 75254

Auth

Name Role Address
Sims Karen Auth 14201 DALLAS PKWY, Dallas, TX, 75254

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-03 4511 N HIMES AVENUE, SUITE 240, TAMPA, FL 33614 No data
REGISTERED AGENT NAME CHANGED 2025-01-03 CT Corporation System No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-03 1200 South Pine Island Road, Plantation, FL 33324 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-10 4511 N HIMES AVENUE, SUITE 240, TAMPA, FL 33614 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-10 4511 N HIMES AVENUE, SUITE 240, TAMPA, FL 33614 No data
CHANGE OF MAILING ADDRESS 2021-02-03 4511 N HIMES AVENUE, SUITE 240, TAMPA, FL 33614 No data
REGISTERED AGENT NAME CHANGED 2017-10-24 Ogden, Amy No data
REINSTATEMENT 2017-10-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-03-11
AMENDED ANNUAL REPORT 2023-07-27
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-07-19
ANNUAL REPORT 2018-03-21
REINSTATEMENT 2017-10-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State