Search icon

CAMBRIDGE EVENTS LLC

Company Details

Entity Name: CAMBRIDGE EVENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 22 Jul 2015 (10 years ago)
Document Number: L15000125440
FEI/EIN Number 47-4586206
Address: 549 28th St South, St Petersburg, FL, 33712, US
Mail Address: 549 28th St South, St Petersburg, FL, 33712, US
ZIP code: 33712
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CAMBRIDGE EVENTS 401(K) PLAN 2023 474586206 2024-05-13 CAMBRIDGE EVENTS LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 812990
Sponsor’s telephone number 9782572532
Plan sponsor’s address 549 28TH ST SOUTH, SAINT PETERSBURG, FL, 33712

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-13
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
CAMBRIDGE EVENTS 401(K) PLAN 2022 474586206 2023-05-31 CAMBRIDGE EVENTS LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 812990
Sponsor’s telephone number 9782572532
Plan sponsor’s address 549 28TH ST SOUTH, SAINT PETERSBURG, FL, 33712

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-31
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
CAMBRIDGE EVENTS 401(K) PLAN 2021 474586206 2022-06-02 CAMBRIDGE EVENTS LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 812990
Sponsor’s telephone number 9782572532
Plan sponsor’s address 549 28TH ST SOUTH, SAINT PETERSBURG, FL, 33712

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 2022-06-02
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
CAMBRIDGE EVENTS 401(K) PLAN 2020 474586206 2021-06-14 CAMBRIDGE EVENTS LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 812990
Sponsor’s telephone number 9782572532
Plan sponsor’s address 549 28TH ST SOUTH, SAINT PETERSBURG, FL, 33712

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 2021-06-14
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MCMAHAN JOHN DJR. Agent 549 28th St South, St Petersburg, FL, 33712

Manager

Name Role Address
MCMAHAN JOHN DJR. Manager 549 28th St South, St Petersburg, FL, 33712
FAVALORO CHRISTOPHER M Manager 111 S Packwood Ave, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-05 549 28th St South, St Petersburg, FL 33712 No data
CHANGE OF MAILING ADDRESS 2020-06-05 549 28th St South, St Petersburg, FL 33712 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-05 549 28th St South, St Petersburg, FL 33712 No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
Florida Limited Liability 2015-07-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State