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 |
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 | |||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
Best Michael S | Agent | 515 Grove Park Blvd, JACKSONVILLE, FL, 32216 |
Name | Role | Address |
---|---|---|
BEST MICHAEL | Manager | 515 Grove Park Blvd, JACKSONVILLE, FL, 32216 |
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 |
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