Search icon

PARO DECISION SUPPORT, LLC

Company Details

Entity Name: PARO DECISION SUPPORT, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 08 Jun 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Dec 2010 (14 years ago)
Document Number: M09000002180
FEI/EIN Number 203110409
Address: 1816 N Dixie Hwy, Fort Lauderdale, FL, 33305, US
Mail Address: PO BOX 39882, FORT LAUDERDALE, FL, 33339
ZIP code: 33305
County: Broward
Place of Formation: WEST VIRGINIA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PARO DECISION 401(K) PLAN 2021 203110409 2022-05-10 PARO DECISION SUPPORT, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541990
Sponsor’s telephone number 9545302442
Plan sponsor’s address PO BOX 39882, FORT LAUDERDALE, FL, 33339

Signature of

Role Plan administrator
Date 2022-05-10
Name of individual signing NEIL SMITHSON
Valid signature Filed with authorized/valid electronic signature
PARO DECISION 401(K) PLAN 2020 203110409 2021-09-30 PARO DECISION SUPPORT, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541990
Sponsor’s telephone number 9545302442
Plan sponsor’s address PO BOX 39882, FORT LAUDERDALE, FL, 33339

Signature of

Role Plan administrator
Date 2021-09-30
Name of individual signing NEIL SMITHSON
Valid signature Filed with authorized/valid electronic signature
PARO DECISION 401(K) PLAN 2019 203110409 2020-05-27 PARO DECISION SUPPORT, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541990
Sponsor’s telephone number 9545302442
Plan sponsor’s address PO BOX 39882, FORT LAUDERDALE, FL, 33339

Signature of

Role Plan administrator
Date 2020-05-27
Name of individual signing NEIL SMITHSON
Valid signature Filed with authorized/valid electronic signature
PARO DECISION 401(K) PLAN 2018 203110409 2019-07-17 PARO DECISION SUPPORT, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541990
Sponsor’s telephone number 9545302442
Plan sponsor’s address PO BOX 39882, FORT LAUDERDALE, FL, 33339

Signature of

Role Plan administrator
Date 2019-07-17
Name of individual signing NEIL SMITHSON
Valid signature Filed with authorized/valid electronic signature
PARO DECISION 401(K) PLAN 2017 203110409 2018-07-17 PARO DECISION SUPPORT, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541990
Sponsor’s telephone number 9545302442
Plan sponsor’s address PO BOX 39882, FORT LAUDERDALE, FL, 33339

Signature of

Role Plan administrator
Date 2018-07-17
Name of individual signing NEIL SMITHSON
Valid signature Filed with authorized/valid electronic signature
PARO DECISION 401(K) PLAN 2016 203110409 2017-05-31 PARO DECISION SUPPORT, LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541990
Sponsor’s telephone number 9545302442
Plan sponsor’s address PO BOX 39882, FORT LAUDERDALE, FL, 33339

Signature of

Role Plan administrator
Date 2017-05-31
Name of individual signing NEIL SMITHSON
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
SMITHSON NEIL Agent 1816 N Dixie Hwy, Fort Lauderdale, FL, 33305

Managing Member

Name Role Address
SMITHSON NEIL A Managing Member PO BOX 39882, FORT LAUDERDALE, FL, 33339

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000048435 THE AUTUMN TRADING COMPANY ACTIVE 2021-04-08 2026-12-31 No data PO BOX 39882, FORT LAUDERDALE, FL, 33339

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-10 1816 N Dixie Hwy, C3, Fort Lauderdale, FL 33305 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-10 1816 N Dixie Hwy, C3, Fort Lauderdale, FL 33305 No data
REINSTATEMENT 2010-12-15 No data No data
CHANGE OF MAILING ADDRESS 2010-12-15 1816 N Dixie Hwy, C3, Fort Lauderdale, FL 33305 No data
REVOKED FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-01-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State