Search icon

360 DESTINATION GROUP FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: 360 DESTINATION GROUP FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

360 DESTINATION GROUP FLORIDA, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 May 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Oct 2012 (13 years ago)
Document Number: L12000065227
FEI/EIN Number 45-5334105

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

Name Role Address
Fijol Joseph Manager 265 S. Federal Hwy, Deerfield Beach, FL, 33441
Ciccio Nick Treasurer 265 S. Federal Hwy, Deerfield Beach, FL, 33441
WalshBanks, PLLC Agent 105 E. Robinson St., Orlando, FL, 32801

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 - 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 -
CHANGE OF MAILING ADDRESS 2022-04-29 265 S. Federal Hwy, Ste 135, Deerfield Beach, FL 33441 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-09 105 E. Robinson St., Suite 303, Orlando, FL 32801 -
REGISTERED AGENT NAME CHANGED 2018-03-08 WalshBanks, PLLC -
LC AMENDMENT 2012-10-02 - -

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1790868903 2021-04-26 0455 PPS 3440 Hollywood Blvd Ste 100, Hollywood, FL, 33021-6900
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 596210
Loan Approval Amount (current) 596210
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33021-6900
Project Congressional District FL-25
Number of Employees 22
NAICS code 711320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 599212.58
Forgiveness Paid Date 2021-11-01
6953947001 2020-04-07 0455 PPP 3440 HOLLYWOOD BLVD STE 100, HOLLYWOOD, FL, 33021-6900
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 596209
Loan Approval Amount (current) 596209
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOLLYWOOD, BROWARD, FL, 33021-6900
Project Congressional District FL-25
Number of Employees 22
NAICS code 711320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 373146.12
Forgiveness Paid Date 2021-05-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State