Search icon

320 SYCAMORE STREET, LLC

Company Details

Entity Name: 320 SYCAMORE STREET, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 22 Sep 2014 (10 years ago)
Last Event: LC AMENDED AND RESTATED ARTICLES
Event Date Filed: 12 Feb 2015 (10 years ago)
Document Number: L14000147833
FEI/EIN Number 47-1911205
Address: 1000 PALM COAST PARKWAY NW, PALM COAST, FL 32137
Mail Address: 50 Leanni Way, D6, Palm Coast, FL 32137
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CFA PC PLAN 401(K) PLAN 2023 471911205 2024-07-26 320 SYCAMORE STREET LLC 103
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-08-01
Business code 722513
Sponsor’s telephone number 4405969459
Plan sponsor’s address 1200 CANOPY WALK LANE UNIT 1235, PALM COAST, FL, 32137

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DR, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2024-07-26
Name of individual signing TARA EVANS, FOR TAG RESOURCES
Valid signature Filed with authorized/valid electronic signature
CFA PC PLAN 401(K) PLAN 2022 471911205 2023-09-22 320 SYCAMORE STREET LLC 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-08-01
Business code 722513
Sponsor’s telephone number 4405969459
Plan sponsor’s address 1200 CANOPY WALK LANE UNIT 1235, PALM COAST, FL, 32137

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP , LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DR, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2023-09-22
Name of individual signing TARA EVANS, FOR TAG RESOURCES
Valid signature Filed with authorized/valid electronic signature
CFA PC PLAN 401(K) PLAN 2021 471911205 2022-10-27 320 SYCAMORE STREET LLC 81
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-08-01
Business code 722513
Sponsor’s telephone number 4405969459
Plan sponsor’s address 1200 CANOPY WALK LANE, PALM COAST, FL, 32137

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES, LLC
Plan administrator’s address 6501 DEANE HILL DR, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2022-10-27
Name of individual signing TARA EVANS
Valid signature Filed with authorized/valid electronic signature
CFA PC PLAN 401(K) PLAN 2021 471911205 2022-09-23 320 SYCAMORE STREET LLC 51
Three-digit plan number (PN) 001
Effective date of plan 2018-08-01
Business code 722513
Sponsor’s telephone number 4405969459
Plan sponsor’s address 1200 CANOPY WALK LANE, PALM COAST, FL, 32137

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES, LLC
Plan administrator’s address 6501 DEANE HILL DR, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2022-09-23
Name of individual signing TARA EVANS
Valid signature Filed with authorized/valid electronic signature
CFA PC PLAN 401(K) PLAN 2020 471911205 2021-09-15 320 SYCAMORE STREET LLC 77
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-08-01
Business code 722513
Sponsor’s telephone number 4405969459
Plan sponsor’s address 1200 CANOPY WALK LANE, PALM COAST, FL, 32137

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES, LLC
Plan administrator’s address 6501 DEANE HILL DR, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2021-09-15
Name of individual signing PHIL TISUE
Valid signature Filed with authorized/valid electronic signature
CFA PC PLAN 401(K) PLAN 2019 471911205 2020-07-24 320 SYCAMORE STREET LLC 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-08-01
Business code 722513
Sponsor’s telephone number 4405969459
Plan sponsor’s address 1200 CANOPY WALK LANE, PALM COAST, FL, 32137

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES, LLC
Plan administrator’s address 6501 DEANE HILL DR, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2020-07-24
Name of individual signing PHIL TISUE
Valid signature Filed with authorized/valid electronic signature
CFA PC PLAN 401(K) PLAN 2018 471911205 2019-07-23 320 SYCAMORE STREET LLC 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-08-01
Business code 722513
Sponsor’s telephone number 4405969459
Plan sponsor’s address 1200 CANOPY WALK LANE, UNIT 1235, PALM COAST, FL, 32137

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES, LLC
Plan administrator’s address 6322 DEANE HILL DR, SUITE 201, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2019-07-23
Name of individual signing PHIL TISUE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Efford, Glen Alan Agent 50 Leanni Way, D6, Palm Coast, FL 32137

Authorized Member

Name Role Address
EFFORD, GLEN A Authorized Member 1000 PALM COAST PARKWAY NW, PALM COAST, FL 32137

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-12 1000 PALM COAST PARKWAY NW, PALM COAST, FL 32137 No data
REGISTERED AGENT ADDRESS CHANGED 2025-02-12 50 Leanni Way, D6, Palm Coast, FL 32137 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-05 2090 N Central Avenue, Flagler Beach, FL 32136 No data
REGISTERED AGENT NAME CHANGED 2019-02-26 Efford, Glen Alan No data
LC AMENDED AND RESTATED ARTICLES 2015-02-12 No data No data

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-04-12

Date of last update: 20 Feb 2025

Sources: Florida Department of State