Search icon

CMY SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: CMY SOLUTIONS, 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: 20 Apr 2017 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 22 May 2023 (2 years ago)
Document Number: M17000003404
FEI/EIN Number 81-4741623

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

Address: 1902 Reston Metro Plaza, Reston, VA, 20190, US
Mail Address: 1902 Reston Metro Plaza, Reston, VA, 20190, US
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CMY SOLUTIONS LLC 401(K) PLAN 2023 814741623 2024-04-12 CMY SOLUTIONS LLC 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541330
Sponsor’s telephone number 6108880488
Plan sponsor’s address 3611 W MULLEN AVE, TAMPA, FL, 33609

Signature of

Role Plan administrator
Date 2024-04-12
Name of individual signing KATHRYN SCAMPOLI
Valid signature Filed with authorized/valid electronic signature
CMY SOLUTIONS LLC 401(K) PLAN 2022 814741623 2023-09-13 CMY SOLUTIONS LLC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541330
Sponsor’s telephone number 6108880488
Plan sponsor’s address 3611 W MULLEN AVE, TAMPA, FL, 33609

Signature of

Role Plan administrator
Date 2023-09-13
Name of individual signing KATE SCAMPOLI
Valid signature Filed with authorized/valid electronic signature
CMY SOLUTIONS LLC 401(K) PLAN 2021 814741623 2022-06-27 CMY SOLUTIONS LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541330
Sponsor’s telephone number 6108880488
Plan sponsor’s address 3611 W MULLEN AVE, TAMPA, FL, 33609

Signature of

Role Plan administrator
Date 2022-06-27
Name of individual signing BALDWIN YEUNG
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-06-27
Name of individual signing BALDWIN YEUNG
Valid signature Filed with authorized/valid electronic signature
CMY SOLUTIONS LLC 401(K) PLAN 2020 814741623 2021-07-30 CMY SOLUTIONS LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541330
Sponsor’s telephone number 6108880488
Plan sponsor’s address 3611 W MULLEN AVE, TAMPA, FL, 33609

Signature of

Role Plan administrator
Date 2021-07-30
Name of individual signing BALDWIN YEUNG
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-07-30
Name of individual signing BALDWIN YEUNG
Valid signature Filed with authorized/valid electronic signature
CMY SOLUTIONS LLC 401(K) PLAN 2019 814741623 2020-10-08 CMY SOLUTIONS LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541330
Sponsor’s telephone number 8156181753
Plan sponsor’s address 5016 NW 36TH ST., GAINESVILLE, FL, 32605

Signature of

Role Plan administrator
Date 2020-10-08
Name of individual signing BALDWIN YEUNG
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324
Morgan James Sole 1902 Reston Metro Plaza, Reston, VA, 20190

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-31 1902 Reston Metro Plaza, Reston, VA 20190 -
CHANGE OF MAILING ADDRESS 2024-03-31 1902 Reston Metro Plaza, Reston, VA 20190 -
LC STMNT OF RA/RO CHG 2023-05-22 - -
REGISTERED AGENT NAME CHANGED 2023-05-22 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2023-05-22 1200 S PINE ISLAND RD, PLANTATION, FL 33324 -
LC AMENDMENT 2019-11-15 - -

Documents

Name Date
ANNUAL REPORT 2024-03-31
CORLCRACHG 2023-05-22
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-10
LC Amendment 2019-11-15
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-16
Foreign Limited 2017-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State