Search icon

CLOUDREDY, LLC

Company Details

Entity Name: CLOUDREDY, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 05 Apr 2021 (4 years ago)
Document Number: M21000004007
FEI/EIN Number 821945301
Address: 1400 MARSH LANDING PKWY #109, JACKSONVILLE BEACH, FL, 32250, US
Mail Address: 1400 MARSH LANDING PKWY #109, JACKSONVILLE BEACH, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CLOUDREDY, LLC 401(K) P/S PLAN 2023 821945301 2024-05-31 CLOUDREDY, LLC 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541512
Sponsor’s telephone number 9046315193
Plan sponsor’s address 1400 MARSH LANDING PKWY, SUITE 109, JACKSONVILLE BEACH, FL, 32250

Signature of

Role Plan administrator
Date 2024-05-31
Name of individual signing SUSIE MOORE
Valid signature Filed with authorized/valid electronic signature
CLOUDREDY, LLC 401(K) P/S PLAN 2022 821945301 2023-06-26 CLOUDREDY, LLC 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541512
Sponsor’s telephone number 9046315193
Plan sponsor’s address 1400 MARSH LANDING PKWY, SUITE 109, JACKSONVILLE BEACH, FL, 32250

Signature of

Role Plan administrator
Date 2023-06-26
Name of individual signing SUSIE MOORE
Valid signature Filed with authorized/valid electronic signature
CLOUDREDY, LLC 401(K) P/S PLAN 2021 821945301 2022-06-28 CLOUDREDY, LLC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541512
Sponsor’s telephone number 9046315193
Plan sponsor’s address 1400 MARSH LANDING PKWY STE 109, JACKSONVILLE BEACH, FL, 32250

Plan administrator’s name and address

Administrator’s EIN 821945301
Plan administrator’s name CLOUDREDY, LLC
Plan administrator’s address 1400 MARSH LANDING PKWY STE 109, JACKSONVILLE BEACH, FL, 32250
Administrator’s telephone number 9046315193

Signature of

Role Plan administrator
Date 2022-06-28
Name of individual signing SUSAN MOORE
Valid signature Filed with authorized/valid electronic signature
CLOUDREDY, LLC 401(K) P/S PLAN 2020 821945301 2021-05-18 CLOUDREDY, LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541512
Sponsor’s telephone number 9046315193
Plan sponsor’s address 1400 MARSH LANDING PKWY STE 109, JACKSONVILLE BEACH, FL, 32250

Plan administrator’s name and address

Administrator’s EIN 821945301
Plan administrator’s name CLOUDREDY, LLC
Plan administrator’s address 1400 MARSH LANDING PKWY STE 109, JACKSONVILLE BEACH, FL, 32250
Administrator’s telephone number 9046315193

Signature of

Role Plan administrator
Date 2021-05-18
Name of individual signing SUSAN MOORE
Valid signature Filed with authorized/valid electronic signature
CLOUDREDY, LLC 401(K) P/S PLAN 2019 821945301 2020-06-08 CLOUDREDY, LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541512
Sponsor’s telephone number 9046315193
Plan sponsor’s address 822 A1A N STE 200, PONTE VEDRA BEACH, FL, 32082

Plan administrator’s name and address

Administrator’s EIN 821945301
Plan administrator’s name CLOUDREDY, LLC
Plan administrator’s address 822 A1A N STE 200, PONTE VEDRA BEACH, FL, 32082
Administrator’s telephone number 9046315193

Signature of

Role Plan administrator
Date 2020-06-08
Name of individual signing SUSAN MOORE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Neel Shana Agent 227 Lora Street, NEPTUNE BEACH, FL, 32266

Chairman

Name Role Address
Walker Scott Chairman 1704 Altamont Avenue, Richmond, VA, 23230

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000067238 THE ANTI ACTIVE 2021-05-17 2026-12-31 No data 1400 MARSH LANDING PARKWAY, SUITE 109, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-14 Neel, Shana No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-14 227 Lora Street, NEPTUNE BEACH, FL 32266 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-13
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-14
Foreign Limited 2021-04-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State