Search icon

FERMONT CAPITAL LLC - Florida Company Profile

Company Details

Entity Name: FERMONT CAPITAL LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Nov 2015 (9 years ago)
Document Number: M15000009564
FEI/EIN Number 141926026

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

Address: 10855 TWINING TERRACE, VERO BEACH, FL, 32963, US
Mail Address: 382 NE 191st St PMB 64488, Miami, FL, 33179-3899, US
ZIP code: 32963
County: Indian River
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FERMONT CAPITAL LLC 401(K) PLAN 2023 141926026 2024-05-22 FERMONT CAPITAL LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 525990
Sponsor’s telephone number 7325470301
Plan sponsor’s address 10855 TWINING TERRACE, VERO BEACH, FL, 32963

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-22
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
CURTIS CHRISTOPHER C Manager ONE POST OFFICE SQUARE, BOSTON, MA, 02109
Reese C. R Inve 10855 TWINING TERRACE, VERO BEACH, FL, 32963
Tyrrell Christopher Chief Financial Officer 382 NE 191st St PMB 64488, Miami, FL, 331793899
REESE C. RICHARD Agent 10855 TWINING TERRACE, VERO BEACH, FL, 32963

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-12-21 10855 TWINING TERRACE, VERO BEACH, FL 32963 -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State