Search icon

360 DESTINATION GROUP FLORIDA, LLC

Company Details

Entity Name: 360 DESTINATION GROUP FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 14 May 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Oct 2012 (12 years ago)
Document Number: L12000065227
FEI/EIN Number 45-5334105
Address: 265 S. Federal Hwy, Deerfield Beach, FL, 33441, US
Mail Address: 265 S. Federal Hwy, Deerfield Beach, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
360 DESTINATION GROUP FLORIDA LLC 401K PROFIT SHARING PLAN 2020 455334105 2021-07-06 360 DESTINATION GROUP FLORIDA LLC 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-05-01
Business code 713900
Sponsor’s telephone number 7202031696
Plan sponsor’s address 265 S. FEDERAL HWY, SUITE 183, DEERFIELD BEACH, FL, 33441

Plan administrator’s name and address

Administrator’s EIN 463943208
Plan administrator’s name PENSYS FIDUCIARY SERVICES, INC.
Plan administrator’s address 3000 LAVA RIDGE COURT, SUITE 130, ROSEVILLE, CA, 95661
Administrator’s telephone number 9169180316

Signature of

Role Plan administrator
Date 2021-07-06
Name of individual signing WILLIAM C. PARKS
Valid signature Filed with authorized/valid electronic signature
360 DESTINATION GROUP FLORIDA LLC 401K PROFIT SHARING PLAN 2019 455334105 2020-02-19 360 DESTINATION GROUP FLORIDA LLC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-05-01
Business code 713900
Sponsor’s telephone number 7202031696
Plan sponsor’s address 3440 HOLLYWOOD BOULEVARD SUITE 100, HOLLYWOOD, FL, 33021

Plan administrator’s name and address

Administrator’s EIN 463943208
Plan administrator’s name PENSYS FIDUCIARY SERVICES, INC.
Plan administrator’s address 3000 LAVA RIDGE COURT, SUITE 130, ROSEVILLE, CA, 95661
Administrator’s telephone number 9169180316

Signature of

Role Plan administrator
Date 2020-02-19
Name of individual signing WILLIAM C. PARKS
Valid signature Filed with authorized/valid electronic signature
360 DESTINATION GROUP FLORIDA LLC 401K PROFIT SHARING PLAN 2018 455334105 2019-07-03 360 DESTINATION GROUP FLORIDA LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-05-01
Business code 713900
Sponsor’s telephone number 7202031696
Plan sponsor’s address 4000 HOLLYWOOD BOULEVARD SUITE 520N, HOLLYWOOD, FL, 33021

Plan administrator’s name and address

Administrator’s EIN 463943208
Plan administrator’s name PENSYS FIDUCIARY SERVICES, INC.
Plan administrator’s address 2440 PROFESSIONAL DRIVE, SUITE 316, ROSEVILLE, CA, 95661
Administrator’s telephone number 9169180316

Signature of

Role Plan administrator
Date 2019-07-03
Name of individual signing WILLIAM C. PARKS
Valid signature Filed with authorized/valid electronic signature
360 DESTINATION GROUP FLORIDA, LLC 401(K) PROFIT SHARING PLAN 2017 455334105 2018-07-24 360 DESTINATION GROUP FLORIDA, LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-05-01
Business code 713900
Sponsor’s telephone number 9542713050
Plan sponsor’s address 3420 NORTH 29TH AVE., HOLLYWOOD, FL, 33020
360 DESTINATION GROUP FLORIDA, LLC 401(K) PROFIT SHARING PLAN 2016 455334105 2017-09-01 360 DESTINATION GROUP FLORIDA, LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-05-01
Business code 713900
Sponsor’s telephone number 9542713050
Plan sponsor’s address 3420 NORTH 29TH AVE., HOLLYWOOD, FL, 33020
360 DESTINATION GROUP FLORIDA, LLC 401(K) PROFIT SHARING PLAN 2015 455334105 2016-10-11 360 DESTINATION GROUP FLORIDA, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-05-01
Business code 713900
Sponsor’s telephone number 9542713050
Plan sponsor’s address 3420 NORTH 29TH AVE., HOLLYWOOD, FL, 33020

Agent

Name Role Address
WalshBanks, PLLC Agent 105 E. Robinson St., Orlando, FL, 32801

Manager

Name Role Address
Fijol Joseph Manager 265 S. Federal Hwy, Deerfield Beach, FL, 33441

Treasurer

Name Role Address
Ciccio Nick Treasurer 265 S. Federal Hwy, Deerfield Beach, FL, 33441

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000079301 360 DESTINATION GROUP ACTIVE 2012-08-10 2027-12-31 No data 265 S. FEDERAL HWY SUITE 183, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 265 S. Federal Hwy, Ste 135, Deerfield Beach, FL 33441 No data
CHANGE OF MAILING ADDRESS 2022-04-29 265 S. Federal Hwy, Ste 135, Deerfield Beach, FL 33441 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-09 105 E. Robinson St., Suite 303, Orlando, FL 32801 No data
REGISTERED AGENT NAME CHANGED 2018-03-08 WalshBanks, PLLC No data
LC AMENDMENT 2012-10-02 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-18
AMENDED ANNUAL REPORT 2016-05-17
ANNUAL REPORT 2016-05-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State