Search icon

NORUS, LLC

Company Details

Entity Name: NORUS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 05 Aug 2016 (9 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L16000146455
FEI/EIN Number 32-0504272
Address: 1461 GLENWICK DRIVE, WINDERMERE, FL 34786
Mail Address: 1461 GLENWICK DRIVE, WINDERMERE, FL 34786
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NORUS LLC 401 K PROFIT SHARING PLAN TRUST 2018 320504272 2019-05-06 NORUS LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 4079683740
Plan sponsor’s address 136 N 4TH ST SUITE 1207, LAKE MARY, FL, 32746

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-05-06
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
NORUS LLC 401 K PROFIT SHARING PLAN TRUST 2017 320504272 2018-05-17 NORUS LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 4079683740
Plan sponsor’s address 136 N 4TH ST, SUITE 1207, LAKE MARY, FL, 32746

Signature of

Role Plan administrator
Date 2018-05-17
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
CPA SOLUTIONS, LLC Agent

Authorized Member

Name Role Address
URBIOLA SOLIS, NORMA J Authorized Member 1461 GLENWICK DRIVE, WINDERMERE, FL 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000082693 SYLVAN LEARNING INC EXPIRED 2017-08-02 2022-12-31 No data 136 NORTH, 4TH STREET, STE. 1270, LAKE MARY, FL, 32746
G16000123320 CROWN TROPHY EXPIRED 2016-11-14 2021-12-31 No data 851 W STATE ROAD 436. SUITE 1027, ALTAMONTE SPRINGS, FL, 32714--304

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2018-04-26 CPA Solutions No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-26 605 E. Robinson St, 450, ORLANDO, FL 32801 No data

Documents

Name Date
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-11
Florida Limited Liability 2016-08-05

Date of last update: 19 Feb 2025

Sources: Florida Department of State