Search icon

CHRISTOPHER DANIEL NELSON LLC

Company Details

Entity Name: CHRISTOPHER DANIEL NELSON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 13 Jul 2021 (4 years ago)
Document Number: L21000319207
FEI/EIN Number 87-2003116
Address: 1540 INTERNATIONAL PARKWAY BLVD, Lake Mary, FL, 32746, US
Mail Address: 3349 Messina Drive, Lake Mary, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHRISTOPHER DANIEL NELSON 401(K) PLAN 2021 872003116 2022-11-02 CHRISTOPHER DANIEL NELSON LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Sponsor’s telephone number 3862221320
Plan sponsor’s address 5400 CORACI BOULEVARD, APT 6104, PORT ORANGE, FL, 32128

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 2022-11-02
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
NELSON CHRISTOPHER D Agent 122 Vista Verdi Cir, Lake Mary, FL, 32746

Manager

Name Role Address
NELSON CHRISTOPHER D Manager 122 Vista Verdi Cir, Lake Mary, FL, 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000137067 SPENCER THOMAS GROUP ACTIVE 2022-11-01 2027-12-31 No data 255 S. ORANGE AVENUE, SUITE 104 #1512, ORLANDO, FL, 32810-1
G22000004441 MOVR ACTIVE 2022-01-12 2027-12-31 No data 37 N ORANGE AVENUE, ORLANDO, FL, 32801
G22000002703 BLUEOCEAN ACTIVE 2022-01-07 2027-12-31 No data 5400 CORACI BOULEVARD, APT 6104, PORT ORANGE, FL, 32128
G21000164049 SIMPLIMOVE ACTIVE 2021-12-10 2026-12-31 No data 5400 CORACI BOULEVARD, APT 6104, PORT ORANGE, FL, 32128

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-26 1540 INTERNATIONAL PARKWAY BLVD, 2000, Lake Mary, FL 32746 No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 1540 INTERNATIONAL PARKWAY BLVD, 2000, Lake Mary, FL 32746 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 122 Vista Verdi Cir, 232, Lake Mary, FL 32746 No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-08
Florida Limited Liability 2021-07-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State