Search icon

UNTITLED LLC

Company Details

Entity Name: UNTITLED LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 07 Oct 2020 (4 years ago)
Document Number: L20000318078
FEI/EIN Number 36-4977791
Mail Address: 31731 Northwestern Highway, Farmington Hills, MI, 48334, US
Address: 1800 N. W. CORPORATE BLVD., SUITE 101, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
UNTITLED 401(K) PLAN 2022 611770627 2023-05-27 UNTITLED 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 7868999930
Plan sponsor’s address 1801 NE 123 ST SUITE 307, NORTH MIAMI, FL, 33181

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 2023-05-27
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
UNTITLED 401(K) PLAN 2021 611770627 2022-06-03 UNTITLED 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 7868999930
Plan sponsor’s address 1801 NE 123 ST SUITE 307, NORTH MIAMI, FL, 33181

Agent

Name Role Address
LUPTAK PAOLA M Agent 1800 N. W. CORPORATE BLVD., BOCA RATON, FL, 33431

Manager

Name Role Address
LUPTAK PAOLA M Manager 1800 N. W. CORPORATE BLVD., BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-06 1800 N. W. CORPORATE BLVD., SUITE 101, BOCA RATON, FL 33431 No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-09 1800 N. W. CORPORATE BLVD., SUITE 101, BOCA RATON, FL 33431 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-09 1800 N. W. CORPORATE BLVD., SUITE 101, BOCA RATON, FL 33431 No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-07-27
Florida Limited Liability 2020-10-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State