Search icon

DEMICCO-NADLER, LLC

Company Details

Entity Name: DEMICCO-NADLER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 14 May 2018 (7 years ago)
Document Number: L18000120601
FEI/EIN Number 83-0613805
Address: 7777 Glades Road,, Boca Raton, FL, 33434, US
Mail Address: 7777 glades rd, boca raton, FL, 33434, US
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DEMICCO-NADLER LLC 2023 830613805 2024-06-18 DEMICCO-NADLER LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-04-01
Business code 541110
Sponsor’s telephone number 3053456637
Plan sponsor’s address 7777 GLADES ROAD, SUITE 100, BOCA RATON, FL, 33434

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2024-06-18
Name of individual signing TARA EVANS
Valid signature Filed with authorized/valid electronic signature
DEMICCO-NADLER LLC 2022 830613805 2023-07-13 DEMICCO-NADLER LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-04-01
Business code 541110
Sponsor’s telephone number 3053456637
Plan sponsor’s address 7777 GLADES ROAD, SUITE 100, BOCA RATON, FL, 33434

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2023-07-13
Name of individual signing TARA EVANS
Valid signature Filed with authorized/valid electronic signature
DEMICCO-NADLER LLC 2021 830613805 2022-07-13 DEMICCO-NADLER LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-04-01
Business code 541110
Sponsor’s telephone number 3053456637
Plan sponsor’s address 7777 GLADES ROAD, SUITE 100, BOCA RATON, FL, 33434

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES LLC
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2022-07-13
Name of individual signing TARA EVANS
Valid signature Filed with authorized/valid electronic signature
DEMICCO-NADLER LLC 2020 830613805 2021-06-17 DEMICCO-NADLER LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-04-01
Business code 541110
Sponsor’s telephone number 3053456637
Plan sponsor’s address 7777 GLADES ROAD, SUITE 100, BOCA RATON, FL, 33434

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES LLC
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2021-06-17
Name of individual signing TOMER NADLER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
DEMICCO-NADLER YUNIA Agent 7777 Glades Road,, Boca Raton, FL, 33434

Manager

Name Role Address
DEMICCO-NADLER YUNIA Manager 7777 Glades Road,, Boca Raton, FL, 33434

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000024323 DEMICCO-NADLER, LLC ACTIVE 2021-02-19 2026-12-31 No data 7777 GLADES ROAD, SUITE 100, BOCA RATON, FL, 33434

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-31 7777 Glades Road,, SUITE 100, Boca Raton, FL 33434 No data
CHANGE OF MAILING ADDRESS 2021-06-03 7777 Glades Road,, SUITE 100, Boca Raton, FL 33434 No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-24 7777 Glades Road,, SUITE 100, Boca Raton, FL 33434 No data

Documents

Name Date
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-03
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-07
Florida Limited Liability 2018-05-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State