Search icon

FOD ASSET MANAGEMENT LLC

Company Details

Entity Name: FOD ASSET MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 21 Dec 2021 (3 years ago)
Date of dissolution: 21 Dec 2024 (a month ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Dec 2024 (a month ago)
Document Number: L22000000067
FEI/EIN Number 87-4084081
Address: 7009 SHRIMP RD STE 4, KEY WEST, FL 33040
Mail Address: 7009 SHRIMP RD STE 4, KEY WEST, FL 33040
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FOD ASSET MANAGEMENT LLC 401(K) AND PROFIT SHARING PLAN 2023 874084081 2024-06-26 FOD ASSET MANAGEMENT, LLC 224
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 721110
Sponsor’s telephone number 7868626635
Plan sponsor’s address 7009 SHRIMP ROAD, SUITE 4, KEY WEST, FL, 33040

Signature of

Role Plan administrator
Date 2024-06-26
Name of individual signing DIANDRA MCWILLIAMS
Valid signature Filed with authorized/valid electronic signature
FOD ASSET MANAGEMENT LLC 401(K) AND PROFIT SHARING PLAN 2022 874084081 2023-07-12 FOD ASSET MANAGEMENT, LLC 98
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 721110
Sponsor’s telephone number 7868626635
Plan sponsor’s address 7009 SHRIMP ROAD, SUITE 4, KEY WEST, FL, 33040

Signature of

Role Plan administrator
Date 2023-07-12
Name of individual signing DIANDRA MCWILLIAMS
Valid signature Filed with authorized/valid electronic signature
FOD ASSET MANAGEMENT LLC 401(K) AND PROFIT SHARING PLAN 2021 874084081 2022-07-13 FOD ASSET MANAGEMENT, LLC 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 721110
Sponsor’s telephone number 7868626635
Plan sponsor’s address 7009 SHRIMP ROAD, SUITE 4, KEY WEST, FL, 33040

Signature of

Role Plan administrator
Date 2022-07-13
Name of individual signing JULI MANRING
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
RAYMOND, MICHAEL T Agent 7009 SHRIMP RD STE 4, KEY WEST, FL 33040

Executive Vice President

Name Role Address
STRUNK, MATTHEW Executive Vice President 7009 SHRIMP RD STE 4, KEY WEST, FL 33040

President

Name Role Address
RAYMOND, MICHAEL T President 7009 SHRIMP RD STE 4, KEY WEST, FL 33040

Vice President

Name Role Address
Manring, Juli Vice President 7009 SHRIMP RD STE 4, KEY WEST, FL 33040
Johnson, Areta Vice President 7009 SHRIMP RD STE 4, KEY WEST, FL 33040

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2022-01-31 FOD ASSET MANAGEMENT LLC No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-21
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-29
LC Amendment and Name Change 2022-01-31
Florida Limited Liability 2021-12-21

Date of last update: 13 Jan 2025

Sources: Florida Department of State