Search icon

COMMUNICATIONS DISTRIBUTORS, LLC

Company Details

Entity Name: COMMUNICATIONS DISTRIBUTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 25 Nov 2019 (5 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Oct 2020 (4 years ago)
Document Number: L20000005669
FEI/EIN Number 208927696
Mail Address: 303 E Woolbright Rd., Boynton Beach, FL, 33435, US
Address: 500 Gulfstream Blvd., DELRAY BEACH, FL, 33483, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COMMUNICATIONS DISTRIBUTORS, LLC 401(K) PLAN 2019 208927696 2020-05-07 COMMUNICATIONS DISTRIBUTORS, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 517000
Sponsor’s telephone number 3032735800
Plan sponsor’s address 335 WOOLBRIGHT RD, SUITE 281, BOYNTON BEACH, FL, 33435

Signature of

Role Plan administrator
Date 2020-05-07
Name of individual signing ROBERT DIETER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-05-07
Name of individual signing ROBERT DIETER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
DIETER ROBERT Agent 303 E Woolbright Rd., Boynton Beach, FL, 33435

Managing Member

Name Role Address
DIETER ROBERT Managing Member 303 E WOOLBRIGHT RD., BOYNTON BEACH, FL, 33435

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-30 500 Gulfstream Blvd., ste 109, DELRAY BEACH, FL 33483 No data
LC AMENDMENT 2020-10-02 No data No data
CHANGE OF MAILING ADDRESS 2020-03-28 500 Gulfstream Blvd., ste 109, DELRAY BEACH, FL 33483 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-28 303 E Woolbright Rd., 281, Boynton Beach, FL 33435 No data
CONVERSION 2019-11-25 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 700000199107

Documents

Name Date
ANNUAL REPORT 2024-01-13
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-14
LC Amendment 2020-10-02
ANNUAL REPORT 2020-03-28
Florida Limited Liability 2019-11-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State