Search icon

BICKLEY BOUTIQUE, LLC

Company Details

Entity Name: BICKLEY BOUTIQUE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 Sep 2016 (8 years ago)
Document Number: L16000169635
FEI/EIN Number 81-3965465
Address: 1700 14TH AVE E, PALMETTO, FL, 34221, US
Mail Address: 4975 60TH AVE CIR EAST, ELLENTON, FL, 34222, US
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BICKLEY BOUTIQUE LLC 401K PLAN 2023 813965465 2024-07-22 BICKLEY BOUTIQUE LLC 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-05-01
Business code 448190
Sponsor’s telephone number 7277735030
Plan sponsor’s address 4675 60TH AVE CIR E, ELLENTON, FL, 34222

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 DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing TARA EVANS
Valid signature Filed with authorized/valid electronic signature
BICKLEY BOUTIQUE LLC 401K PLAN 2022 813965465 2023-07-18 BICKLEY BOUTIQUE LLC 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-05-01
Business code 448190
Sponsor’s telephone number 7277735030
Plan sponsor’s address 4675 60TH AVE CIR E, ELLENTON, FL, 34222

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 DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2023-07-18
Name of individual signing TARA EVANS
Valid signature Filed with authorized/valid electronic signature
BICKLEY BOUTIQUE LLC 401K PLAN 2021 813965465 2022-08-12 BICKLEY BOUTIQUE LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-05-01
Business code 448190
Sponsor’s telephone number 7277735030
Plan sponsor’s address 4675 60TH AVE CIR E, ELLENTON, FL, 34222

Plan administrator’s name and address

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

Signature of

Role Plan administrator
Date 2022-08-12
Name of individual signing TARA EVANS
Valid signature Filed with authorized/valid electronic signature
BICKLEY BOUTIQUE LLC 401K PLAN 2020 813965465 2021-06-28 BICKLEY BOUTIQUE LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-05-01
Business code 448190
Sponsor’s telephone number 7277735030
Plan sponsor’s address 1700 14TH AVE E, PALMETTO, FL, 34221

Plan administrator’s name and address

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

Signature of

Role Plan administrator
Date 2021-06-28
Name of individual signing MILTON BICKLEY
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
BICKLEY MILTON Agent 4975 60TH AVE CIR EAST, ELLENTON, FL, 34222

Manager

Name Role Address
BICKLEY MILTON R Manager 4975 60TH AVE CIR EAST, ELLENTON, FL, 34222
BICKLEY HEATHER R Manager 4975 60TH AVE CIR EAST, ELLENTON, FL, 34222

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000057048 THE HEATHERED BOHO ACTIVE 2020-05-22 2025-12-31 No data 4975 60TH AVE CIR E, ELLENTON, FL, 34222

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-07-28 1700 14TH AVE E, PALMETTO, FL 34221 No data

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-07-28
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-13
Florida Limited Liability 2016-09-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State