Search icon

UNDERTOW SERVICES LLC

Company Details

Entity Name: UNDERTOW SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 13 Jun 2018 (7 years ago)
Date of dissolution: 15 Jan 2025 (a month ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Jan 2025 (a month ago)
Document Number: L18000146643
FEI/EIN Number 83-0920310
Address: 6749 FINCANNON ROAD, Jacksonville, FL, 32277, US
Mail Address: 6749 FINCANNON ROAD, Jacksonville, FL, 32277, US
ZIP code: 32277
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
UNDERTOW SERVICES LLC 401(K) PLAN 2023 830920310 2024-05-14 UNDERTOW SERVICES LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 562000
Sponsor’s telephone number 9043146866
Plan sponsor’s address 1548 HOLLY OAKS LAKE ROAD EAST, JACKSONVILLE, FL, 32225

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 2024-05-14
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
UNDERTOW SERVICES LLC 401(K) PLAN 2022 830920310 2023-07-26 UNDERTOW SERVICES LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 562000
Sponsor’s telephone number 9043146866
Plan sponsor’s address 1548 HOLLY OAKS LAKE ROAD EAST, JACKSONVILLE, FL, 32225

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 2023-07-26
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
UNDERTOW SERVICES LLC 401(K) PLAN 2021 830920310 2022-06-01 UNDERTOW SERVICES LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 562000
Sponsor’s telephone number 9043146866
Plan sponsor’s address 1548 HOLLY OAKS LAKE ROAD EAST, JACKSONVILLE, FL, 32225

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 2022-06-01
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
UNDERTOW SERVICES LLC 401(K) PLAN 2020 830920310 2021-07-16 UNDERTOW SERVICES LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 562000
Sponsor’s telephone number 9043146866
Plan sponsor’s address 1548 HOLLY OAKS LAKE ROAD EAST, JACKSONVILLE, FL, 32225

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 2021-07-15
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
ACE ACCOUNTING FIRM LLC Agent

President

Name Role Address
MENCIANO MICHAEL President 6749 Fincannon Road, JACKSONVILLE, FL, 32277

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-15 No data No data
REGISTERED AGENT NAME CHANGED 2022-01-24 Ace Accounting Firm LLC No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-24 7522 Laurel Springs Dr, Winter Park, FL 32792 No data
LC DISSOCIATION MEM 2021-01-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-03 6749 FINCANNON ROAD, Jacksonville, FL 32277 No data
CHANGE OF MAILING ADDRESS 2021-01-03 6749 FINCANNON ROAD, Jacksonville, FL 32277 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000173310 TERMINATED 1000000950025 DUVAL 2023-04-17 2033-04-19 $ 630.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J21000167134 TERMINATED 1000000882775 DUVAL 2021-04-01 2041-04-14 $ 5,884.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-15
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-01-24
CORLCDSMEM 2021-01-04
Reg. Agent Resignation 2021-01-04
ANNUAL REPORT 2021-01-03
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-01-27
Florida Limited Liability 2018-06-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State