Search icon

FCOA GROUP LLC

Company Details

Entity Name: FCOA GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 23 Mar 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 20 Jun 2019 (6 years ago)
Document Number: L16000060859
FEI/EIN Number 81-2054628
Address: 3421 Hollow Oak Run, oviedo, FL 32766
Mail Address: 3421 Hollow Oak Run, oviedo, FL 32766
ZIP code: 32766
County: Seminole
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FCOA GROUP 401(K) PLAN 2021 812054628 2022-05-19 FCOA GROUP 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541219
Sponsor’s telephone number 4077583728
Plan sponsor’s address 3421 HOLLOW OAK RUN, OVIEDO, FL, 32766

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 2022-05-19
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
AUTENRIETH, JOSHUA M Agent 3421 Hollow Oak Run, oviedo, FL 32766

Manager

Name Role Address
AUTENRIETH, JOSHUA MAX Manager 3421 Hollow Oak Run, oviedo, FL 32766

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000014737 FCOA GROUP CONSULTING SERVICES EXPIRED 2019-01-28 2024-12-31 No data 147 E. LYMAN AVE., SUITE D, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2019-06-20 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-06-20 3421 Hollow Oak Run, oviedo, FL 32766 No data
CHANGE OF PRINCIPAL ADDRESS 2019-06-17 3421 Hollow Oak Run, oviedo, FL 32766 No data
CHANGE OF MAILING ADDRESS 2019-06-17 3421 Hollow Oak Run, oviedo, FL 32766 No data

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-14
CORLCRACHG 2019-06-20
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-03-14

Date of last update: 19 Feb 2025

Sources: Florida Department of State