Search icon

925 PARTNERS, LLC

Company Details

Entity Name: 925 PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 13 Feb 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Jul 2019 (6 years ago)
Document Number: L19000036874
FEI/EIN Number 833690507
Address: 12735 Gran Bay Parkway Suite 130-B, JACKSONVILLE, FL, 32258, US
Mail Address: 12735 Gran Bay Parkway Suite 130-B, JACKSONVILLE, FL, 32258, US
ZIP code: 32258
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RETIREMENT INCOME SECURITY PLAN-925 PARTNERS, LLC 2023 833690507 2024-08-02 925 PARTNERS, LLC 19
Three-digit plan number (PN) 001
Effective date of plan 2021-02-01
Business code 524210
Sponsor’s telephone number 8559251200
Plan sponsor’s address 701 RIVERDALE PARK PLACE, SUITE 102, JACKSONVILLE, FL, 32204

Plan administrator’s name and address

Administrator’s EIN 821222973
Plan administrator’s name HEALTHEQUITY RETIREMENT SERVICES, LLC
Plan administrator’s address 15 W SCENIC POINTE DR., STE 100, DRAPER, UT, 84020
Administrator’s telephone number 8778602664

Signature of

Role Plan administrator
Date 2024-08-02
Name of individual signing STEVEN STOUT
Valid signature Filed with authorized/valid electronic signature
RETIREMENT INCOME SECURITY PLAN-925 PARTNERS, LLC 2023 833690507 2024-08-20 925 PARTNERS, LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-02-01
Business code 524210
Sponsor’s telephone number 8559251200
Plan sponsor’s address 701 RIVERDALE PARK PLACE, SUITE 102, JACKSONVILLE, FL, 32204

Plan administrator’s name and address

Administrator’s EIN 821222973
Plan administrator’s name HEALTHEQUITY RETIREMENT SERVICES, LLC
Plan administrator’s address 15 W SCENIC POINTE DR., STE 100, DRAPER, UT, 84020
Administrator’s telephone number 8778602664

Signature of

Role Plan administrator
Date 2024-08-20
Name of individual signing STEVEN STOUT
Valid signature Filed with authorized/valid electronic signature
RETIREMENT INCOME SECURITY PLAN-925 PARTNERS, LLC 2022 833690507 2023-07-24 925 PARTNERS, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-02-01
Business code 524210
Sponsor’s telephone number 8559251200
Plan sponsor’s address 701 RIVERDALE PARK PLACE, SUITE 102, JACKSONVILLE, FL, 32204

Plan administrator’s name and address

Administrator’s EIN 821222973
Plan administrator’s name HEALTHEQUITY RETIREMENT SERVICES, LLC
Plan administrator’s address 15 W SCENIC POINTE DR., STE 100, DRAPER, UT, 84020
Administrator’s telephone number 8778602664

Signature of

Role Plan administrator
Date 2023-07-24
Name of individual signing STEVEN STOUT
Valid signature Filed with authorized/valid electronic signature
RETIREMENT INCOME SECURITY PLAN-925 PARTNERS, LLC 2021 833690507 2022-07-26 925 PARTNERS, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-02-01
Business code 524210
Sponsor’s telephone number 8559251200
Plan sponsor’s address 701 RIVERDALE PARK PLACE, SUITE 102, JACKSONVILLE, FL, 32204

Plan administrator’s name and address

Administrator’s EIN 821222973
Plan administrator’s name HEALTHEQUITY RETIREMENT SERVICES, LLC
Plan administrator’s address 15 W SCENIC POINTE DR., STE 100, DRAPER, UT, 84020
Administrator’s telephone number 8778602664

Signature of

Role Plan administrator
Date 2022-07-26
Name of individual signing STEVEN STOUT
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
RHODES BLAKE Agent 701 RIVERSIDE PARK PLACE, STE. 202, JACKSONVILLE, FL, 32204

Chairman

Name Role Address
HODGES DAVID CJR. Chairman 12735 GRAN BAY PARKWAY SUITE 130-B, JACKSONVILLE, FL, 32258

President

Name Role Address
RHODES BLAKE President 701 RIVERSIDE PARK PLACE, STE. 202, JACKSONVILLE, FL, 32204

Vice President

Name Role Address
Wallace Jonathan Vice President 701 RIVERSIDE PARK PLACE, STE. 202, JACKSONVILLE, FL, 32204

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000134229 925 PARTNERS INSURANCE AGENCY ACTIVE 2019-12-19 2029-12-31 No data 12735 GRAN BAY PKWY, SUITE 130-B, JACKSONVILLE, FL, 32258

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-19 12735 Gran Bay Parkway Suite 130-B, JACKSONVILLE, FL 32258 No data
CHANGE OF MAILING ADDRESS 2024-06-19 12735 Gran Bay Parkway Suite 130-B, JACKSONVILLE, FL 32258 No data
REGISTERED AGENT NAME CHANGED 2023-01-08 RHODES, BLAKE No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-31 701 RIVERSIDE PARK PLACE, STE. 202, JACKSONVILLE, FL 32204 No data
LC AMENDMENT 2019-07-29 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-08
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-13
AMENDED ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2020-02-16
LC Amendment 2019-07-29
Florida Limited Liability 2019-02-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State