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. |
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 |
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 | |||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
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 | - | - |
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