Search icon

BUILDING ENVELOPE ASSOCIATES LLC

Company Details

Entity Name: BUILDING ENVELOPE ASSOCIATES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 31 Mar 2017 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 11 Jul 2019 (6 years ago)
Document Number: L17000073290
FEI/EIN Number 82-1002268
Mail Address: 102 NE 2ND STREET, BOCA RATON, FL, 33432, US
Address: 21860 Cypress Palm Court, Boca Raton, FL, 33428, US
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BUILDING ENVELOPE ASSOCIATES, LLC 401(K) PROFIT SHARING PLAN 2023 821002268 2024-04-19 BUILDING ENVELOPE ASSOCIATES, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 444190
Sponsor’s telephone number 2077301303
Plan sponsor’s address 102 NE 2ND STREET, SUITE 278, BOCA RATON, FL, 33432

Signature of

Role Plan administrator
Date 2024-04-19
Name of individual signing CHRISTINE MASSENGILL
Valid signature Filed with authorized/valid electronic signature
BUILDING ENVELOPE ASSOCIATES, LLC 401(K) PROFIT SHARING PLAN 2022 821002268 2023-06-12 BUILDING ENVELOPE ASSOCIATES, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 444190
Sponsor’s telephone number 2077301303
Plan sponsor’s address 102 NE 2ND STREET, SUITE 278, BOCA RATON, FL, 33432

Signature of

Role Plan administrator
Date 2023-06-12
Name of individual signing CHRISTINE MASSENGILL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-06-12
Name of individual signing CHRISTINE MASSENGILL
Valid signature Filed with authorized/valid electronic signature
BUILDING ENVELOPE ASSOCIATES, LLC 401(K) PROFIT SHARING PLAN 2021 821002268 2022-03-21 BUILDING ENVELOPE ASSOCIATES, LLC 5
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 444190
Sponsor’s telephone number 2077301303
Plan sponsor’s address 102 NE 2ND STREET, SUITE 278, BOCA RATON, FL, 33432

Signature of

Role Plan administrator
Date 2022-03-04
Name of individual signing CHRISTINE MASSENGILL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-03-04
Name of individual signing CHRISTINE MASSENGILL
Valid signature Filed with authorized/valid electronic signature
BUILDING ENVELOPE ASSOCIATES, LLC 401(K) PROFIT SHARING PLAN 2021 821002268 2022-11-16 BUILDING ENVELOPE ASSOCIATES, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 444190
Sponsor’s telephone number 2077301303
Plan sponsor’s address 102 NE 2ND STREET, SUITE 278, BOCA RATON, FL, 33432

Signature of

Role Plan administrator
Date 2022-11-16
Name of individual signing CHRISTINE MASSENGILL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-11-16
Name of individual signing CHRISTINE MASSENGILL
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MASSENGILL JOHN Agent 21860 Cypress Palm Court, Boca Raton, FL, 33428

Treasurer

Name Role Address
MASSENGILL JOHN PIII Treasurer 102 NE 2ND STREET, BOCA RATON, FL, 33432

President

Name Role Address
Massengill Christine President 102 NE 2ND STREET, BOCA RATON, FL, 33432

Vice President

Name Role Address
McMenamy Kelsey Vice President 102 NE 2ND STREET, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-26 21860 Cypress Palm Court, Boca Raton, FL 33428 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-26 21860 Cypress Palm Court, Boca Raton, FL 33428 No data
LC STMNT OF RA/RO CHG 2019-07-11 No data No data
LC STMNT OF RA/RO CHG 2017-08-22 No data No data
REGISTERED AGENT NAME CHANGED 2017-08-22 MASSENGILL, JOHN No data
CHANGE OF MAILING ADDRESS 2017-04-20 21860 Cypress Palm Court, Boca Raton, FL 33428 No data

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-02-12
AMENDED ANNUAL REPORT 2023-11-09
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-14
CORLCRACHG 2019-07-11
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State