Search icon

THE LLOYD GROUP, LLC

Company Details

Entity Name: THE LLOYD GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 11 Dec 2023 (a year ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 22 Dec 2023 (a year ago)
Document Number: M23000015493
FEI/EIN Number 13-3841050
Address: 55 SE 2ND AVE, STE. 207, DELRAY BEACH, FL, 33444, US
Mail Address: 55 SE 2ND AVE, STE. 207, DELRAY BEACH, FL, 33444, US
ZIP code: 33444
County: Palm Beach
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE LLOYD GROUP 401(K) PLAN 2023 133841050 2024-10-14 THE LLOYD GROUP, LLC. 134
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541519
Sponsor’s telephone number 2122820344
Plan sponsor’s address 998 PELICAN LANE, DELRAY BEACH, FL, 33483

Signature of

Role Plan administrator
Date 2024-10-14
Name of individual signing ADAM L. EISEMAN
Valid signature Filed with authorized/valid electronic signature
THE LLOYD GROUP 401(K) PLAN 2023 133841050 2024-09-16 THE LLOYD GROUP, LLC. 116
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541519
Sponsor’s telephone number 2122820344
Plan sponsor’s address 55 SE 2ND AVENUE SUITE 207, DELRAY BEACH, FL, 33444

Signature of

Role Plan administrator
Date 2024-09-16
Name of individual signing ADAM L. EISEMAN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
C T CORPORATION SYSTEM Agent

Auth

Name Role Address
NCV Holdco, LLC Auth 55 SE 2ND AVE, STE. 207, DELRAY BEACH, FL, 33444

Vice President

Name Role Address
EISEMAN ADAM L Vice President 55 SE 2ND AVE, STE. 207, DELRAY BEACH, FL, 33444
Joy Alex Vice President 55 SE 2ND AVE, STE. 207, DELRAY BEACH, FL, 33444

Manager

Name Role Address
Christmas Taylor Manager 55 SE 2ND AVE, STE. 207, DELRAY BEACH, FL, 33444
York Kit Manager 55 SE 2ND AVE, STE. 207, DELRAY BEACH, FL, 33444

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2023-12-22 No data No data
REGISTERED AGENT NAME CHANGED 2023-12-22 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2023-12-22 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2024-01-05
CORLCRACHG 2023-12-22
Foreign Limited 2023-12-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State