Search icon

NORWOOD PROMOTIONAL PRODUCTS, LLC - Florida Company Profile

Company Details

Entity Name: NORWOOD PROMOTIONAL PRODUCTS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Nov 2010 (14 years ago)
Date of dissolution: 28 Aug 2017 (8 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 28 Aug 2017 (8 years ago)
Document Number: M10000004971
FEI/EIN Number 270356623

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: ONE BIC WAY, SUITE 1, SHELTON, CT, 06484, US
Mail Address: ONE BIC WAY, SUITE 1, SHELTON, CT, 06484, US
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NORWOOD 401(K) RETIREMENT SAVINGS PLAN 2011 270356623 2012-06-13 NORWOOD PROMOTIONAL PRODUCTS, LLC 1862
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 339900
Sponsor’s telephone number 7275247421
Plan sponsor’s mailing address 14421 MYERLAKE CIRCLE, CLEARWATER, FL, 33760
Plan sponsor’s address 14421 MYERLAKE CIRCLE, CLEARWATER, FL, 33760

Plan administrator’s name and address

Administrator’s EIN 270356623
Plan administrator’s name NORWOOD PROMOTIONAL PRODUCTS, LLC
Plan administrator’s address 14421 MYERLAKE CIRCLE, CLEARWATER, FL, 33760
Administrator’s telephone number 7275247421

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 79

Signature of

Role Plan administrator
Date 2012-06-13
Name of individual signing JENNIFER RUTHRUFF
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
CHADWICK CHERYL L Manager ONE BIC WAY, SHELTON, CT, 06484
BRUNO EMMANUEL Manager 14421 MYERLAKE CIRCLE, CLEARWATER, FL, 33760
CADE JOSEPH Manager ONE BIC WAY, SHELTON, CT, 06484
DIPIETRO JAMES V Manager ONE BIC WAY, SHELTON, CT, 06484
HERNANDEZ EDGAR Manager ONE BIC WAY, SHELTON, CT, 06484
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2017-08-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-05-01 ONE BIC WAY, SUITE 1, SHELTON, CT 06484 -
CHANGE OF MAILING ADDRESS 2013-05-01 ONE BIC WAY, SUITE 1, SHELTON, CT 06484 -
REGISTERED AGENT NAME CHANGED 2012-09-28 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2012-09-28 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Documents

Name Date
LC Withdrawal 2017-08-28
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-05-01
Reg. Agent Change 2012-09-28
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-27
Foreign Limited 2010-11-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State