Search icon

ETHOS EVENT COLLECTIVE, LLC

Company Details

Entity Name: ETHOS EVENT COLLECTIVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 23 Nov 2020 (4 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 18 Dec 2024 (2 months ago)
Document Number: L20000359769
FEI/EIN Number 85-4015206
Address: 10 Fairway Drive, Deerfield Beach, FL, 33441, US
Mail Address: 10 Fairway Drive, Deerfield Beach, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ETHOS EVENT COLLECTIVE 401(K) PROFIT SHARING PLAN 2023 854015206 2024-06-03 ETHOS EVENT COLLECTIVE, LLC 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-05-01
Business code 812990
Sponsor’s telephone number 7202031696
Plan sponsor’s address 265 S. FEDERAL HWY, SUITE 183, DEERFIELD, FL, 334414161

Plan administrator’s name and address

Administrator’s EIN 823719843
Plan administrator’s name FUTUREPLAN FIDUCIARY SERVICES, LLC
Plan administrator’s address P.O. BOX 55757, BOSTON, MA, 02205
Administrator’s telephone number 8557115283

Signature of

Role Plan administrator
Date 2024-06-03
Name of individual signing ALICIA M. TURNER
Valid signature Filed with authorized/valid electronic signature
ETHOS EVENT COLLECTIVE 401(K) PROFIT SHARING PLAN 2022 854015206 2023-07-11 ETHOS EVENT COLLECTIVE, LLC 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-05-01
Business code 713900
Sponsor’s telephone number 7202031696
Plan sponsor’s address 265 S. FEDERAL HWY, SUITE 183, DEERFIELD BEACH, FL, 334414161

Plan administrator’s name and address

Administrator’s EIN 823719843
Plan administrator’s name FUTUREPLAN FIDUCIARY SERVICES, LLC
Plan administrator’s address P.O. BOX 55757, BOSTON, MA, 02205
Administrator’s telephone number 8557115283

Signature of

Role Plan administrator
Date 2023-07-11
Name of individual signing STEPHANIE FEYMA
Valid signature Filed with authorized/valid electronic signature
ETHOS EVENT COLLECTIVE 401(K) PROFIT SHARING PLAN 2021 854015206 2022-07-31 ETHOS EVENT COLLECTIVE, LLC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-05-01
Business code 713900
Sponsor’s telephone number 7202031696
Plan sponsor’s address 265 S. FEDERAL HWY, SUITE 183, DEERFIELD BEACH, FL, 33441

Plan administrator’s name and address

Administrator’s EIN 823719843
Plan administrator’s name FUTUREPLAN FIDUCIARY SERVICES
Plan administrator’s address PO BOX 55757, BOSTON, MA, 02205
Administrator’s telephone number 9169180316

Signature of

Role Plan administrator
Date 2022-07-31
Name of individual signing LAURA J. MACCHIETTO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Auth

Name Role Address
Fijol Joe Auth 10 Fairway Drive, Deerfield Beach, FL, 33441

Vice President

Name Role Address
Ciccio Nick Vice President 10 Fairway Drive, Deerfield Beach, FL, 33441

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2024-12-18 No data No data
REGISTERED AGENT ADDRESS CHANGED 2024-12-18 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
REGISTERED AGENT NAME CHANGED 2024-12-18 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-12 1615 Woodward St, Orlando, FL 32803 No data
REGISTERED AGENT NAME CHANGED 2022-04-28 ASSURED COMPLIANCE SERVICES, LLC No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-09 10 Fairway Drive, Suite 138V, Deerfield Beach, FL 33441 No data
CHANGE OF MAILING ADDRESS 2021-03-09 10 Fairway Drive, Suite 138V, Deerfield Beach, FL 33441 No data

Documents

Name Date
CORLCRACHG 2024-12-18
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-09
Florida Limited Liability 2020-11-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State