Search icon

ACTIVUS CONNECT LLC

Company Details

Entity Name: ACTIVUS CONNECT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 13 Sep 2018 (6 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 20 Jan 2022 (3 years ago)
Document Number: L18000218000
FEI/EIN Number 83-1917754
Address: 7512 Dr Phillips Drive, Suite 50-158, ORLANDO, FL, 32819, US
Mail Address: 7512 Dr Phillips Drive, Suite 50-158, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ACTIVUS CONNECT LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 831917754 2021-04-03 ACTIVUS CONNECT LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 561420
Sponsor’s telephone number 4078034042
Plan sponsor’s address 7512 DR PHILLIPS BLVD SUITE 50-158, ORLANDO, FL, 328195420

Signature of

Role Plan administrator
Date 2021-04-03
Name of individual signing ERISA FIDUCIARY SERVICES
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Manager

Name Role Address
SERRANO FELIX Manager 7512 Dr Phillips Drive, ORLANDO, FL, 32819
Udairaj Sen Birendrakumar Manager 7512 Dr Phillips Drive, ORLANDO, FL, 32819
Sawhney Raman Manager 7512 Dr Phillips Drive, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 7512 Dr Phillips Drive, Suite 50-158, ORLANDO, FL 32819 No data
CHANGE OF MAILING ADDRESS 2024-05-01 7512 Dr Phillips Drive, Suite 50-158, ORLANDO, FL 32819 No data
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 1201 Hays Street, Tallahassee, FL 32301 No data
REGISTERED AGENT NAME CHANGED 2022-01-20 CORPORATION SERVICE COMPANY No data
LC STMNT OF RA/RO CHG 2022-01-20 No data No data
REINSTATEMENT 2019-11-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-27
AMENDED ANNUAL REPORT 2022-07-18
ANNUAL REPORT 2022-01-25
CORLCRACHG 2022-01-20
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-18
REINSTATEMENT 2019-11-11
Florida Limited Liability 2018-09-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State