Search icon

PALM BEACH AGENCY LLC - Florida Company Profile

Company Details

Entity Name: PALM BEACH AGENCY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PALM BEACH AGENCY LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Feb 2018 (7 years ago)
Document Number: L18000051500
FEI/EIN Number 38-4065452

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1250 Elizabeth Avenue, Suite 2, West Palm Beach, FL, 33401, US
Mail Address: 1250 ELIZABETH AVENUE, SUITE 2, WEST PALM BEACH, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PALM BEACH AGENCY LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 384065452 2024-05-05 PALM BEACH AGENCY LLC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-08-01
Business code 541511
Sponsor’s telephone number 5614404046
Plan sponsor’s address 1250 ELIZABETH AVE SUITE 3, WEST PALM BEACH, FL, 33401

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2024-05-05
Name of individual signing ERISA FIDUCIARY SERVICES
Valid signature Filed with authorized/valid electronic signature
PALM BEACH AGENCY LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 384065452 2023-05-23 PALM BEACH AGENCY LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-08-01
Business code 541511
Sponsor’s telephone number 5614404046
Plan sponsor’s address 1250 ELIZABETH AVE SUITE 3, WEST PALM BEACH, FL, 33401

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2023-05-23
Name of individual signing ERISA FIDUCIARY SERVICES, INC
Valid signature Filed with authorized/valid electronic signature
PALM BEACH AGENCY, LLC RETIREMENT SAVINGS PLAN 2021 384065452 2022-06-15 PALM BEACH AGENCY, LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-08-01
Business code 541800
Sponsor’s telephone number 5616224511
Plan sponsor’s address 1250 ELIZABETH AVE, SUITE 3, WEST PALM BEACH, FL, 33401

Signature of

Role Plan administrator
Date 2022-06-15
Name of individual signing RYAN GAY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-06-15
Name of individual signing RYAN GAY
Valid signature Filed with authorized/valid electronic signature
PALM BEACH AGENCY, LLC RETIREMENT SAVINGS PLAN 2020 384065452 2021-03-09 PALM BEACH AGENCY, LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-08-01
Business code 541800
Sponsor’s telephone number 5616224511
Plan sponsor’s address 1250 ELIZABETH AVE, SUITE 3, WEST PALM BEACH, FL, 33401
PALM BEACH AGENCY, LLC RETIREMENT SAVINGS PLAN 2019 384065452 2020-09-18 PALM BEACH AGENCY, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-08-01
Business code 541800
Sponsor’s telephone number 5616224511
Plan sponsor’s address 1250 ELIZABETH AVE, SUITE 3, WEST PALM BEACH, FL, 33401

Key Officers & Management

Name Role Address
BOYLSTON RYAN Chief Executive Officer 1250 Elizabeth Avenue, West Palm Beach, FL, 33401
HEIST ANDREW Manager 1250 Elizabeth Avenue, West Palm Beach, FL, 33401
NIELSEN CHRISTOPHER Authorized Member 1250 Elizabeth Avenue, West Palm Beach, FL, 33401
Samuel Nielsen Chief Operating Officer 1250 Elizabeth Ave, West Palm Beach, FL, 33401
NIELSEN SAMUEL Agent 1250 Elizabeth Avenue, West Palm Beach, FL, 33401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000008462 2TON ACTIVE 2022-01-25 2027-12-31 - 1250 ELIZABETH AVENUE,SUITE 3, WEST PALM BEACH, FL, 33401
G18000065354 2TON EXPIRED 2018-06-05 2023-12-31 - 11701 LAKE VICTORIA GARDENS AVE SUITE 22, PALM BEACH GARDENS, FL, 33410
G18000047490 2TON FLAMINGO EXPIRED 2018-04-13 2023-12-31 - 11701 LAKE VICTORIA GARDENS AVE #2202, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-07 1300 ELIZABETH AVENUE, SUITE 102, WEST PALM BEACH, FL 33401 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-07 1300 Elizabeth Avenue, Suite 102, West Palm Beach, FL 33401 -
CHANGE OF MAILING ADDRESS 2025-02-07 1300 Elizabeth Avenue, Suite 102, West Palm Beach, FL 33401 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-08 1250 Elizabeth Avenue, Suite 2, West Palm Beach, FL 33401 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-08 1250 Elizabeth Avenue, Suite 2, West Palm Beach, FL 33401 -
CHANGE OF MAILING ADDRESS 2022-09-21 1250 Elizabeth Avenue, Suite 2, West Palm Beach, FL 33401 -
REGISTERED AGENT NAME CHANGED 2019-02-06 NIELSEN, SAMUEL -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-06
Florida Limited Liability 2018-02-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6034087710 2020-05-01 0455 PPP 1250 ELIZABETH AVE STE 3, WEST PALM BCH, FL, 33401-6929
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105641
Loan Approval Amount (current) 271587
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address WEST PALM BCH, PALM BEACH, FL, 33401-6929
Project Congressional District FL-22
Number of Employees 19
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 274020.12
Forgiveness Paid Date 2021-03-31

Date of last update: 01 Mar 2025

Sources: Florida Department of State