Search icon

MINDZOO, LLC

Company Details

Entity Name: MINDZOO, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 23 Dec 2009 (15 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: M09000005023
FEI/EIN Number 542033566
Address: 7087 MARCONI COURT, NAPLES, FL, 34114, US
Mail Address: 7087 MARCONI COURT, NAPLES, FL, 34114, US
ZIP code: 34114
County: Collier
Place of Formation: VIRGINIA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MINDZOO 401(K) PROFIT SHARING PLAN 2011 542033566 2012-12-28 MINDZOO, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541800
Sponsor’s telephone number 2393049611
Plan sponsor’s address 3710 MONTREUX LANE, SUITE 201, NAPLES, FL, 34114

Plan administrator’s name and address

Administrator’s EIN 542033566
Plan administrator’s name MINDZOO, LLC
Plan administrator’s address 3710 MONTREUX LANE, SUITE 201, NAPLES, FL, 34114
Administrator’s telephone number 2393049611

Signature of

Role Plan administrator
Date 2012-12-28
Name of individual signing C. JOYCE DOONAN
Valid signature Filed with authorized/valid electronic signature
MINDZOO 401(K) PROFIT SHARING PLAN 2011 542033566 2012-10-08 MINDZOO, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541800
Sponsor’s telephone number 2393049611
Plan sponsor’s address 3710 MONTREUX LANE, SUITE 201, NAPLES, FL, 34114

Plan administrator’s name and address

Administrator’s EIN 542033566
Plan administrator’s name MINDZOO, LLC
Plan administrator’s address 3710 MONTREUX LANE, SUITE 201, NAPLES, FL, 34114
Administrator’s telephone number 2393049611

Signature of

Role Plan administrator
Date 2012-10-08
Name of individual signing C. JOYCE DOONAN
Valid signature Filed with authorized/valid electronic signature
MINDZOO 401(K) PROFIT SHARING PLAN 2010 542033566 2011-10-11 MINDZOO, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541800
Sponsor’s telephone number 2393890014
Plan sponsor’s address 848 BALD EAGLE DRIVE, MARCO ISLAND, FL, 34145

Plan administrator’s name and address

Administrator’s EIN 542033566
Plan administrator’s name MINDZOO, LLC
Plan administrator’s address 848 BALD EAGLE DRIVE, MARCO ISLAND, FL, 34145
Administrator’s telephone number 2393890014

Signature of

Role Plan administrator
Date 2011-10-11
Name of individual signing C. JOYCE DOONAN
Valid signature Filed with authorized/valid electronic signature
MINDZOO 401(K) PROFIT SHARING PLAN 2009 542033566 2010-10-14 MINDZOO, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541800
Sponsor’s telephone number 2393890014
Plan sponsor’s address 848 BALD EAGLE DRIVE, MARCO ISLAND, FL, 34145

Plan administrator’s name and address

Administrator’s EIN 542033566
Plan administrator’s name MINDZOO, LLC
Plan administrator’s address 848 BALD EAGLE DRIVE, MARCO ISLAND, FL, 34145
Administrator’s telephone number 2393890014

Signature of

Role Plan administrator
Date 2010-10-14
Name of individual signing C. JOYCE DOONAN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
JONES RANDALL K Agent 7087 MARCONI COURT, NAPLES, FL, 34114

Manager

Name Role Address
JONES RANDALL K Manager 7087 MARCONI COURT, NAPLES, FL, 34114

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-06-14 7087 MARCONI COURT, NAPLES, FL 34114 No data
CHANGE OF PRINCIPAL ADDRESS 2018-08-15 7087 MARCONI COURT, NAPLES, FL 34114 No data
CHANGE OF MAILING ADDRESS 2018-08-15 7087 MARCONI COURT, NAPLES, FL 34114 No data

Documents

Name Date
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-03-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State