Search icon

SEA & SAND, LLC

Company Details

Entity Name: SEA & SAND, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 11 Oct 2016 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Jun 2017 (8 years ago)
Document Number: L16000187874
FEI/EIN Number 81-4097939
Address: 100 SE 2nd Street, 36th Floor, MIAMI, FL, 33131, US
Mail Address: 100 SE 2nd Street, 36th Floor, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SEA & SAND LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 814097939 2022-05-06 SEA & SAND LLC 221
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 5616592233
Plan sponsor’s mailing address 95 N COUNTY RD, PALM BEACH, FL, 334804029
Plan sponsor’s address 95 N COUNTY RD, PALM BEACH, FL, 334804029

Number of participants as of the end of the plan year

Active participants 190
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 18
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 93
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2022-05-05
Name of individual signing JEFF GREENE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-05-05
Name of individual signing JEFF GREENE
Valid signature Filed with authorized/valid electronic signature
SEA & SAND LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 814097939 2022-09-15 SEA & SAND LLC 221
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 5616592233
Plan sponsor’s mailing address 95 N COUNTY RD, PALM BEACH, FL, 334804029
Plan sponsor’s address 95 N COUNTY RD, PALM BEACH, FL, 334804029

Number of participants as of the end of the plan year

Active participants 190
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 18
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 93
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2022-09-15
Name of individual signing JEFF GREENE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-09-15
Name of individual signing JEFF GREENE
Valid signature Filed with authorized/valid electronic signature
SEA & SAND LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 814097939 2021-04-05 SEA & SAND LLC 201
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 5617675750
Plan sponsor’s mailing address 95 N COUNTY RD, PALM BEACH, FL, 334804029
Plan sponsor’s address 95 N COUNTY RD, PALM BEACH, FL, 334804029

Number of participants as of the end of the plan year

Other retired or separated participants entitled to future benefits 94
Number of participants with account balances as of the end of the plan year 94

Signature of

Role Plan administrator
Date 2021-04-05
Name of individual signing JEFF GREENE
Valid signature Filed with authorized/valid electronic signature
SEA SAND, LLC 401 K PROFIT SHARING PLAN TRUST 2017 814097939 2018-06-14 SEA & SAND LLC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 5617675750
Plan sponsor’s address 95 NORTH COUNTY ROAD, PALM BEACH, FL, 33480

Signature of

Role Plan administrator
Date 2018-06-14
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
GROSSMAN STUART I Agent 100 SE 2nd Street, MIAMI, FL, 33131

Manager

Name Role Address
GREENE JEFF Manager 95 NORTH COUNTY ROAD, PALM BEACH, FL, 33480

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000042424 THE WHITNEY EXPIRED 2017-04-19 2022-12-31 No data 201 S. BISCAYNE BLVD., 22ND FLOOR, MIAMI, FL, 33131
G17000002076 TIDELINE OCEAN RESORT AND SPA - PALM BEACH EXPIRED 2017-01-06 2022-12-31 No data 2842 S. OCEAN BLVD., PALM BEACH, FL, 33480

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-07-05 100 SE 2nd Street, 36th Floor, MIAMI, FL 33131 No data
CHANGE OF MAILING ADDRESS 2022-07-05 100 SE 2nd Street, 36th Floor, MIAMI, FL 33131 No data
REGISTERED AGENT ADDRESS CHANGED 2022-07-05 100 SE 2nd Street, 36th FLOOR, MIAMI, FL 33131 No data
LC AMENDMENT 2017-06-01 No data No data
LC AMENDMENT 2016-12-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-29
AMENDED ANNUAL REPORT 2022-09-15
AMENDED ANNUAL REPORT 2022-07-05
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-04-12
LC Amendment 2017-06-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State