Search icon

PAGE MECHANICAL GROUP, LLC

Company Details

Entity Name: PAGE MECHANICAL GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 27 Jul 2021 (4 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Sep 2021 (3 years ago)
Document Number: M21000009598
FEI/EIN Number 87-1847784
Address: 4611 Cummins Ct., Fort Myers, FL, 33905, US
Mail Address: 4611 Cummins Ct., Fort Myers, FL, 33905, US
ZIP code: 33905
County: Lee
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PAGE MECHANICAL GROUP, LLC EMPLOYEE BENEFIT PLAN 2021 113658471 2022-10-17 PAGE MECHANICAL GROUP, LLC 115
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2003-01-01
Business code 811110
Sponsor’s telephone number 3292754406
Plan sponsor’s mailing address 4611 CUMMINS CT, FORT MYERS, FL, 339053711
Plan sponsor’s address 4611 CUMMINS CT, FORT MYERS, FL, 339053711

Number of participants as of the end of the plan year

Active participants 105
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2022-10-17
Name of individual signing KIMBERLY RYNNE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-10-17
Name of individual signing KIMBERLY RYNNE
Valid signature Filed with authorized/valid electronic signature
PAGE MECHANICAL GROUP, LLC EMPLOYEE BENEFIT PLAN 2020 113658471 2022-09-12 PAGE MECHANICAL GROUP, LLC 115
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2003-01-01
Business code 811110
Sponsor’s telephone number 2392754406
Plan sponsor’s mailing address 4611 CUMMINS CT, FORT MYERS, FL, 339053711
Plan sponsor’s address 4611 CUMMINS CT, FORT MYERS, FL, 339053711

Number of participants as of the end of the plan year

Active participants 115
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2022-09-12
Name of individual signing KIMBERLY RYNNE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-09-12
Name of individual signing KIMBERLY RYNNE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
C T CORPORATION SYSTEM Agent

Manager

Name Role Address
KIRMSER JOSEPH Manager 10 PARKWAY NORTH, DEERFIELD, IL, 60015

Member

Name Role Address
THERMOSTAT INTERMEDIATE HOLDINGS Member 10 PARKWAY NORTH, DEERFIELD, IL, 60015

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 4611 Cummins Ct., Fort Myers, FL 33905 No data
CHANGE OF MAILING ADDRESS 2024-04-22 4611 Cummins Ct., Fort Myers, FL 33905 No data
LC AMENDMENT 2021-09-16 No data No data
LC DROPPING DBA 2021-09-10 PAGE MECHANICAL GROUP, LLC No data
LC AMENDMENT 2021-09-10 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-25
LC Amendment 2021-09-16
LC Dropping Alternate Name 2021-09-10
LC Amendment 2021-09-10
Foreign Limited 2021-07-27

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD 36C24825P0235 2024-11-07 2025-01-31 2025-01-31
Unique Award Key CONT_AWD_36C24825P0235_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 11984.00
Current Award Amount 11984.00
Potential Award Amount 11984.00

Description

Title AIR DAMPER EMERGENCY SERVICES
NAICS Code 811310: COMMERCIAL AND INDUSTRIAL MACHINERY AND EQUIPMENT (EXCEPT AUTOMOTIVE AND ELECTRONIC) REPAIR AND MAINTENANCE
Product and Service Codes J041: MAINT/REPAIR/REBUILD OF EQUIPMENT- REFRIGERATION, AIR CONDITIONING, AND AIR CIRCULATING EQUIPMENT

Recipient Details

Recipient PAGE MECHANICAL GROUP, LLC
UEI T8KFHH761786
Recipient Address UNITED STATES, 4611 CUMMINS CT, FORT MYERS, LEE, FLORIDA, 339053711

Date of last update: 02 Feb 2025

Sources: Florida Department of State