Search icon

FERMONT CAPITAL LLC

Company Details

Entity Name: FERMONT CAPITAL LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 30 Nov 2015 (9 years ago)
Document Number: M15000009564
FEI/EIN Number 141926026
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

Agent

Name Role Address
REESE C. RICHARD Agent 10855 TWINING TERRACE, VERO BEACH, FL, 32963

Manager

Name Role Address
CURTIS CHRISTOPHER C Manager ONE POST OFFICE SQUARE, BOSTON, MA, 02109

Inve

Name Role Address
Reese C. R Inve 10855 TWINING TERRACE, VERO BEACH, FL, 32963

Chief Financial Officer

Name Role Address
Tyrrell Christopher Chief Financial Officer 382 NE 191st St PMB 64488, Miami, FL, 331793899

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-12-21 10855 TWINING TERRACE, VERO BEACH, FL 32963 No data

Documents

Name Date
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
Foreign Limited 2015-11-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State