Search icon

RD AMROSS, LLC

Company Details

Entity Name: RD AMROSS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 22 Dec 1997 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2000 (24 years ago)
Document Number: M97000000878
FEI/EIN Number 65-0710760
Address: c/o Pratt & Whitney, 17900 Beeline Hwy, West Palm Beach, FL, 33410, US
Mail Address: c/o Pratt & Whitney, 17900 Beeline Hwy, West Palm Beach, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RD AMROSS LLC - 401(K) 2023 650710760 2024-05-31 RD AMROSS LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 336410
Sponsor’s telephone number 5614011420
Plan sponsor’s address 4400 PGA BLVD, STE 305, PALM BEACH GARDENS, FL, 33410

Signature of

Role Plan administrator
Date 2024-05-31
Name of individual signing ROSEMARIE MULHOLLAND
Valid signature Filed with authorized/valid electronic signature
RD AMROSS LLC - 401(K) 2022 650710760 2023-05-30 RD AMROSS LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 336410
Sponsor’s telephone number 5614011420
Plan sponsor’s address 4400 PGA BLVD, STE 305, PALM BEACH GARDENS, FL, 33410

Signature of

Role Plan administrator
Date 2023-05-30
Name of individual signing ROSEMARIE MULHOLLAND
Valid signature Filed with authorized/valid electronic signature
RD AMROSS LLC - 401(K) 2021 650710760 2022-05-25 RD AMROSS LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 336410
Sponsor’s telephone number 5614011420
Plan sponsor’s address 4400 PGA BLVD, STE 305, PALM BEACH GARDENS, FL, 33410

Signature of

Role Plan administrator
Date 2022-05-25
Name of individual signing ROSEMARIE MULHOLLAND
Valid signature Filed with authorized/valid electronic signature
RD AMROSS LLC - 401(K) 2020 650710760 2021-07-06 RD AMROSS LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 336410
Sponsor’s telephone number 5614011420
Plan sponsor’s address 4400 PGA BLVD, SUITE 305, PALM BEACH GARDENS, FL, 33410

Signature of

Role Plan administrator
Date 2021-07-06
Name of individual signing ROSEMARIE MULHOLLAND
Valid signature Filed with authorized/valid electronic signature
RD AMROSS LLC - 401(K) 2019 650710760 2020-06-22 RD AMROSS LLC 4
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 336410
Sponsor’s telephone number 5614011420
Plan sponsor’s address 3000 N ATLANTIC STE #207, COCOA BEACH, FL, 32931

Signature of

Role Plan administrator
Date 2020-06-22
Name of individual signing RMULHOLLAND7228
Valid signature Filed with authorized/valid electronic signature
RD AMROSS LLC - 401(K) 2019 650710760 2020-06-30 RD AMROSS LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 336410
Sponsor’s telephone number 5614011420
Plan sponsor’s address 3000 N ATLANTIC STE #207, COCOA BEACH, FL, 32931

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing ROSEMARIE MULHOLLAND
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND RD., PLANTATION, FL, 33324

Member

Name Role Address
International Space Engines, Inc. Member c/o Pratt & Whitney, West Palm Beach, FL, 33410
P&W POWER GENERATION, INC. Member No data

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 c/o Pratt & Whitney, 17900 Beeline Hwy, PO Box 109600, West Palm Beach, FL 33410 No data
CHANGE OF MAILING ADDRESS 2024-04-25 c/o Pratt & Whitney, 17900 Beeline Hwy, PO Box 109600, West Palm Beach, FL 33410 No data
REINSTATEMENT 2000-10-25 No data No data
REVOKED FOR ANNUAL REPORT 2000-09-29 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State