Search icon

PACKAGE ZOOM DELIVERY LLC

Company Details

Entity Name: PACKAGE ZOOM DELIVERY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 25 Mar 2019 (6 years ago)
Date of dissolution: 01 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Mar 2024 (a year ago)
Document Number: L19000081018
FEI/EIN Number APPLIED FOR
Address: 10030 Bavaria Rd, FORT MEYERS, FL, 33913, US
Mail Address: 172 Powder Spring Drive, Statesville, NC, 28677, US
ZIP code: 33913
County: Lee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PACKAGE ZOOM DELIVERY 401(K) PLAN 2023 834167303 2024-02-27 PACKAGE ZOOM DELIVERY LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 424990
Sponsor’s telephone number 5204659144
Plan sponsor’s address 11456 REMINGTON CHASE, FORT MYERS, FL, 33913

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 2024-02-27
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
PACKAGE ZOOM DELIVERY 401(K) PLAN 2022 834167303 2023-07-26 PACKAGE ZOOM DELIVERY LLC 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 424990
Sponsor’s telephone number 5204659144
Plan sponsor’s address 11456 REMINGTON CHASE, FORT MYERS, FL, 33913

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
PACKAGE ZOOM DELIVERY 401(K) PLAN 2021 834167303 2022-06-02 PACKAGE ZOOM DELIVERY LLC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 424990
Sponsor’s telephone number 5204659144
Plan sponsor’s address 11456 REMINGTON CHASE, FORT MYERS, FL, 33913

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 2022-06-02
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
PACKAGE ZOOM DELIVERY 401(K) PLAN 2020 834167303 2021-04-30 PACKAGE ZOOM DELIVERY LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 424990
Sponsor’s telephone number 5204659144
Plan sponsor’s address 11456 REMINGTON CHASE, FORT MYERS, FL, 33913

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 2021-04-30
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

Authorized Member

Name Role Address
GIVEN DAVID Authorized Member 172 Powder Spring Drive, Statesville, NC, 28677

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-08-23 10030 Bavaria Rd, FORT MEYERS, FL 33913 No data
CHANGE OF MAILING ADDRESS 2023-08-23 10030 Bavaria Rd, FORT MEYERS, FL 33913 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-01
ANNUAL REPORT 2023-08-23
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-06-30
Florida Limited Liability 2019-03-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State