Search icon

EMAGINE COMMUNICATIONS, LLC

Company Details

Entity Name: EMAGINE COMMUNICATIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 28 Aug 2017 (7 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 14 Jul 2020 (5 years ago)
Document Number: M17000007422
FEI/EIN Number 043503179
Address: 2121 N OCEAN BLVD, BOCA RATON, FL, 33431, US
Mail Address: P.O. BOX 1690, BOCA RATON, FL, 33429-1690, US
ZIP code: 33431
County: Palm Beach
Place of Formation: MASSACHUSETTS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EMAGINE COMMUNICATIONS 401(K) PLAN 2023 043503179 2024-05-07 EMAGINE COMMUNICATIONS, LLC. 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541511
Sponsor’s telephone number 5088029577
Plan sponsor’s address PO BOX 1690, BOCA RATON, FL, 33429

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 2024-05-07
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
EMAGINE COMMUNICATIONS 401(K) PLAN 2022 043503179 2023-05-26 EMAGINE COMMUNICATIONS, LLC. 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541511
Sponsor’s telephone number 5088029577
Plan sponsor’s address PO BOX 1690, BOCA RATON, FL, 33429

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 2023-05-26
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
EMAGINE COMMUNICATIONS 401(K) PLAN 2021 043503179 2022-09-30 EMAGINE COMMUNICATIONS, LLC. 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541511
Sponsor’s telephone number 5088029577
Plan sponsor’s address PO BOX 1690, BOCA RATON, FL, 33429

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-09-29
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
EMAGINE COMMUNICATIONS 401(K) PLAN 2020 043503179 2021-07-07 EMAGINE COMMUNICATIONS, LLC. 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541511
Sponsor’s telephone number 5088029577
Plan sponsor’s address PO BOX 1690, BOCA RATON, FL, 33429

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-07-07
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
GADLESS JR WILLIAM S Agent 2121 N. OCEAN BLVD #607W, BOCA RATON, FL, 33431

President

Name Role Address
GADLESS JR WILLIAM S President 2121 N OCEAN BLVD, BOCA RATON, FL, 33431

Chief Executive Officer

Name Role Address
Cohen Brett M Chief Executive Officer 4740 S Ocean Blvd #1412, HIGHLAND BEACH, FL, 33487

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-19 2121 N. OCEAN BLVD #607W, BOCA RATON, FL 33431 No data
CHANGE OF PRINCIPAL ADDRESS 2020-09-01 2121 N OCEAN BLVD, #607W, BOCA RATON, FL 33431 No data
CHANGE OF MAILING ADDRESS 2020-09-01 2121 N OCEAN BLVD, #607W, BOCA RATON, FL 33431 No data
LC STMNT OF RA/RO CHG 2020-07-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-13
AMENDED ANNUAL REPORT 2022-05-04
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-19
CORLCRACHG 2020-07-14
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-08
Foreign Limited 2017-08-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State