Search icon

POCYDON SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: POCYDON SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

POCYDON SERVICES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 May 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 09 Mar 2018 (7 years ago)
Document Number: L16000087087
FEI/EIN Number 81-2580390

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1500 Spring Garden Street, Philadelphia, PA, 19130, US
Mail Address: 1500 Spring Garden Street, Philadelphia, PA, 19130, US
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
POCYDON SERVICES LLC 401(K) PLAN 2018 812580390 2019-08-30 POCYDON SERVICES LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-10-01
Business code 541511
Sponsor’s telephone number 3215012809
Plan sponsor’s address 1335 GATEWAY DR STE 2003, MELBOURNE, FL, 329012637

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC
Plan administrator’s address 3050 S DELAWARE ST STE 202, SAN MATEO, CA, 944032394
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2019-08-30
Name of individual signing JASON WILLIAMS
Valid signature Filed with authorized/valid electronic signature
POCYDON SERVICES LLC 401(K) PLAN 2018 812580390 2019-08-30 POCYDON SERVICES 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-10-01
Business code 541511
Sponsor’s telephone number 3215012809
Plan sponsor’s address 1335 GATEWAY DR STE 2003, MELBOURNE, FL, 329012637

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE INC
Plan administrator’s address 3050 S DELAWARE ST STE 202, SAN MATEO, CA, 944032394
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2019-08-30
Name of individual signing JASON WILLIAMS
Valid signature Filed with authorized/valid electronic signature
POCYDON SERVICES LLC 401(K) PLAN 2017 812580390 2018-07-27 POCYDON SERVICES LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-10-01
Business code 541511
Sponsor’s telephone number 3215012809
Plan sponsor’s address 1335 GATEWAY DRIVE, SUITE 2003, MELBOURNE, FL, 32901

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 2018-07-27
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Martin Sherry G Vice President 1500 Spring Garden Street, Philadelphia, PA, 19130
Magee Doug Member 1500 Spring Garden Street, Philadelphia, PA, 19130
Hooven Joan Member 1500 Spring Garden Street, Philadelphia, PA, 19130

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-02 1500 Spring Garden Street, Philadelphia, PA 19130 -
CHANGE OF MAILING ADDRESS 2024-04-02 1500 Spring Garden Street, Philadelphia, PA 19130 -
LC STMNT OF RA/RO CHG 2018-03-09 - -
REGISTERED AGENT NAME CHANGED 2018-03-09 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2018-03-09 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
LC AMENDED AND RESTATED ARTICLES 2018-02-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-04-06
CORLCRACHG 2018-03-09
LC Amended and Restated Art 2018-02-27
ANNUAL REPORT 2017-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State