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 |
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 | |||||||||||||||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
REESE C. RICHARD | Agent | 10855 TWINING TERRACE, VERO BEACH, FL, 32963 |
Name | Role | Address |
---|---|---|
CURTIS CHRISTOPHER C | Manager | ONE POST OFFICE SQUARE, BOSTON, MA, 02109 |
Name | Role | Address |
---|---|---|
Reese C. R | Inve | 10855 TWINING TERRACE, VERO BEACH, FL, 32963 |
Name | Role | Address |
---|---|---|
Tyrrell Christopher | Chief Financial Officer | 382 NE 191st St PMB 64488, Miami, FL, 331793899 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-12-21 | 10855 TWINING TERRACE, VERO BEACH, FL 32963 | No data |
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