Search icon

FRAMA-TECH LLC

Company Details

Entity Name: FRAMA-TECH LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 25 Oct 2021 (3 years ago)
Document Number: M21000014232
FEI/EIN Number 861896203
Address: 8851 NAVARRE PKWY, NAVARRE, FL, 32566, US
Mail Address: 8851 NAVARRE PKWY, NAVARRE, FL, 32566, US
ZIP code: 32566
County: Santa Rosa
Place of Formation: CALIFORNIA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FRAMA-TECH LLC 401(K) PLAN 2023 861896203 2024-05-28 FRAMA-TECH LLC 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 337000
Sponsor’s telephone number 8502600029
Plan sponsor’s address 8851 NAVARRE PKWY, NAVARRE, FL, 32566

Signature of

Role Plan administrator
Date 2024-05-28
Name of individual signing ADAM HENNING
Valid signature Filed with authorized/valid electronic signature
FRAMA-TECH INC. 401(K) PLAN 2022 861896203 2023-06-26 FRAMA-TECH LLC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 337000
Sponsor’s telephone number 8502600029
Plan sponsor’s address 8851 NAVARRE PKWY, NAVARRE, FL, 32566

Signature of

Role Plan administrator
Date 2023-06-26
Name of individual signing ADAM HENNING
Valid signature Filed with authorized/valid electronic signature
FRAMA-TECH INC. 401(K) PLAN 2021 861896203 2022-07-05 FRAMA-TECH LLC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 337000
Sponsor’s telephone number 8502600029
Plan sponsor’s address 8851 NAVARRE PKWY, NAVARRE, FL, 32566

Signature of

Role Plan administrator
Date 2022-07-05
Name of individual signing ANDY COVINGTON
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
HAMER ROBERT S Agent 8851 NAVARRE PKWY, NAVARRE, FL, 32566

Manager

Name Role Address
HAMER ROBERT S Manager 8851 NAVARRE PKWY, NAVARRE, FL, 32566
GARCIA RICO OMAR ANDRES Manager 8851 NAVARRE PKWY, NAVARRE, FL, 32566

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-27
Foreign Limited 2021-10-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State