Search icon

TECH SUPPORT JACKSONVILLE, LLC

Company Details

Entity Name: TECH SUPPORT JACKSONVILLE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 Apr 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2016 (8 years ago)
Document Number: L15000065722
FEI/EIN Number 47-3871061
Address: 515 Grove Park Blvd, JACKSONVILLE, FL, 32216, US
Mail Address: PO BOX 16413, JACKSONVILLE, FL, 32245, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TECH SUPPORT JACKSONVILLE LLC 401(K) PLAN 2023 473871061 2024-05-14 TECH SUPPORT JACKSONVILLE LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 811210
Sponsor’s telephone number 9043714430
Plan sponsor’s address 515 GROVE PARK BLVD, JACKSONVILLE, FL, 32216

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-14
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
TECH SUPPORT JACKSONVILLE LLC 401(K) PLAN 2022 473871061 2023-05-27 TECH SUPPORT JACKSONVILLE LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 811210
Sponsor’s telephone number 9043714430
Plan sponsor’s address 515 GROVE PARK BLVD, JACKSONVILLE, FL, 32216

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
TECH SUPPORT JACKSONVILLE LLC 401(K) PLAN 2021 473871061 2022-10-04 TECH SUPPORT JACKSONVILLE LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 811210
Sponsor’s telephone number 9043714430
Plan sponsor’s address 515 GROVE PARK BLVD, JACKSONVILLE, FL, 32216

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-10-04
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
TECH SUPPORT JACKSONVILLE LLC 401(K) P/S PLAN 2020 473871061 2021-05-25 TECH SUPPORT JACKSONVILLE LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541513
Sponsor’s telephone number 9042948874
Plan sponsor’s address 515 GROVE PARK BLVD, JACKSONVILLE, FL, 32216

Plan administrator’s name and address

Administrator’s EIN 473871061
Plan administrator’s name TECH SUPPORT JACKSONVILLE LLC
Plan administrator’s address 515 GROVE PARK BLVD, JACKSONVILLE, FL, 32216
Administrator’s telephone number 9042948874

Signature of

Role Plan administrator
Date 2021-05-25
Name of individual signing MICHAEL BEST
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Best Michael S Agent 515 Grove Park Blvd, JACKSONVILLE, FL, 32216

Manager

Name Role Address
BEST MICHAEL Manager 515 Grove Park Blvd, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-10-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-10-22 515 Grove Park Blvd, JACKSONVILLE, FL 32216 No data
REGISTERED AGENT NAME CHANGED 2016-10-22 Best, Michael S No data
REGISTERED AGENT ADDRESS CHANGED 2016-10-22 515 Grove Park Blvd, JACKSONVILLE, FL 32216 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-13
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-07
REINSTATEMENT 2016-10-22
Florida Limited Liability 2015-04-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State