Search icon

OFFICE SUITES PLUS PROPERTIES, LLC

Company Details

Name: OFFICE SUITES PLUS PROPERTIES, LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 06 Jul 1998 (27 years ago)
Authority Date: 06 Jul 1998 (27 years ago)
Last Annual Report: 06 Jun 2018 (7 years ago)
Organization Number: 0458890
Principal Office: 15305 DALLAS PARKWAY, SUITE 400, ADDISON, TX 75001
Place of Formation: GEORGIA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OFFICE SUITES PLUS PROPERTIES, INC. 401(K) RETIREMENT SAVINGS PLAN 2009 522105540 2010-02-22 OFFICE SUITES PLUS PROPERTIES, INC. 86
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 531390
Sponsor’s telephone number 8595142140
Plan sponsor’s mailing address 1999 RICHMOND ROAD, SUITE 4, LEXINGTON, KY, 40502
Plan sponsor’s address 1999 RICHMOND ROAD, SUITE 4, LEXINGTON, KY, 40502

Plan administrator’s name and address

Administrator’s EIN 522105540
Plan administrator’s name OFFICE SUITES PLUS PROPERTIES, INC.
Plan administrator’s address 1999 RICHMOND ROAD, SUITE 4, LEXINGTON, KY, 40502
Administrator’s telephone number 8595142140

Number of participants as of the end of the plan year

Active participants 58
Retired or separated participants receiving benefits 3
Other retired or separated participants entitled to future benefits 28
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 65
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 6

Signature of

Role Plan administrator
Date 2010-02-22
Name of individual signing STEPHEN FRY
Valid signature Filed with authorized/valid electronic signature

Member

Name Role
REGUS CORPORATION Member

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
OFFICE SUITES PLUS PROPERTIES, INC. Type Conversion
OFFICE GROUP USA PROPERTIES, INC. Old Name

Filings

Name File Date
Revocation of Certificate of Authority 2019-10-16
Annual Report 2018-06-06
Annual Report 2017-06-19
Annual Report 2016-06-14
Registered Agent name/address change 2015-10-26
Annual Report 2015-06-18
Registered Agent name/address change 2014-08-25
Principal Office Address Change 2014-08-25
Annual Report 2014-08-25
Amendment 2013-08-08

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD HSTS0510POSO005 2010-11-02 2010-11-30 2010-11-30
Unique Award Key CONT_AWD_HSTS0510POSO005_7013_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 9494.19
Current Award Amount 9494.19
Potential Award Amount 9494.19

Description

Title THIS PR IS TO LEASE150 SQ. FT. OF TEMPORARY OFFICE SPACE IN CHARLOTTE, NC FOR DEPUTY AREA DIRECTOR WHILE PERMANENT SPACE IS UNDER CONSTRUCTION. POC EARNEST CHAVEZ PORTFOLIO MANAGER, OFFICE OF REAL ESTATE PHONE 571-227-2056
NAICS Code 531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product and Service Codes X111: LEASE/RENTAL OF OFFICE BUILDINGS

Recipient Details

Recipient OFFICE SUITES PLUS PROPERTIES INC
UEI LMA6T1EGHYC7
Legacy DUNS 061218983
Recipient Address 1999 RICHMOND RD STE 4, LEXINGTON, FAYETTE, KENTUCKY, 405021200, UNITED STATES
PO AWARD VA539C05403 2010-08-25 2010-08-25 2011-02-28
Unique Award Key CONT_AWD_VA539C05403_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title OFFICE SERVICE - OFFICE SPACE, FURNITURE, SERVICES AND ONE-TIME SET UP FEES
NAICS Code 531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product and Service Codes X111: LEASE/RENTAL OF OFFICE BUILDINGS

Recipient Details

Recipient OFFICE SUITES PLUS PROPERTIES INC
UEI LMA6T1EGHYC7
Legacy DUNS 061218983
Recipient Address 1999 RICHMOND RD STE 4, LEXINGTON, 405021200, UNITED STATES

Sources: Kentucky Secretary of State