Search icon

INVICTUS ALARMS LLC

Company Details

Entity Name: INVICTUS ALARMS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 04 Nov 2016 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Nov 2022 (2 years ago)
Document Number: L16000203259
FEI/EIN Number 81-4353504
Address: 4654 E State Road 64, BRADENTON, FL, 34208, US
Mail Address: 4654 E STATE ROAD 64, BRADENTON, FL, 34208, US
ZIP code: 34208
County: Manatee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INVICTUS ALARMS 401(K) PLAN 2023 814353504 2024-08-06 INVICTUS ALARMS LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541511
Sponsor’s telephone number 9412511314
Plan sponsor’s address 4654 E STATE ROAD 64, SUITE 161, BRADENTON, FL, 34208

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 2024-08-06
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
INVICTUS ALARMS 401(K) PLAN 2023 814353504 2024-05-15 INVICTUS ALARMS LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541511
Sponsor’s telephone number 9412511314
Plan sponsor’s address 4654 E STATE ROAD 64, SUITE 161, BRADENTON, FL, 34208

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 2024-05-15
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
INVICTUS ALARMS 401(K) PLAN 2022 814353504 2023-05-27 INVICTUS ALARMS LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541511
Sponsor’s telephone number 9412511314
Plan sponsor’s address 4654 E STATE ROAD 64, SUITE 161, BRADENTON, FL, 34208

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 2023-05-27
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
INVICTUS ALARMS 401(K) PLAN 2021 814353504 2022-05-20 INVICTUS ALARMS LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541511
Sponsor’s telephone number 9412511314
Plan sponsor’s address 4654 E STATE ROAD 64, SUITE 161, BRADENTON, FL, 34208

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 2022-05-20
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

OPER

Name Role Address
PANTOJA EDGARDO OPER 4654 E STATE ROAD 64, BRADENTON, FL, 34208

Secretary

Name Role Address
PANTOJA EDGARDO Secretary 4654 E STATE ROAD 64, BRADENTON, FL, 34208

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000026551 INVICTUS ALARMS ACTIVE 2018-02-22 2028-12-31 No data 4654 E STATE ROAD 64, SUITE 161, BRADENTON, FL, 34208
G18000026576 INVICTUS ACTIVE 2018-02-22 2028-12-31 No data 4654 E STATE ROAD 64, SUITE 161, BRADENTON, FL, 34208

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-11-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-26 4654 E State Road 64, Suite 161, BRADENTON, FL 34208 No data
LC AMENDMENT 2018-11-09 No data No data
CHANGE OF MAILING ADDRESS 2018-01-09 4654 E State Road 64, Suite 161, BRADENTON, FL 34208 No data
LC AMENDMENT 2018-01-08 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-02-11
LC Amendment 2022-11-09
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-04-05
LC Amendment 2018-11-09
ANNUAL REPORT 2018-01-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State