Search icon

FAMILY WEALTH SOLUTIONS, LLC

Company Details

Entity Name: FAMILY WEALTH SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 01 Nov 2019 (5 years ago)
Document Number: L19000273451
FEI/EIN Number 84-3554612
Address: 8652 State Road 70, Bradenton, FL 34202
Mail Address: 8652 State Road 70, Bradenton, FL 34202
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FAMILY WEALTH SOLUTIONS LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 843554612 2024-05-03 FAMILY WEALTH SOLUTIONS 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 523900
Sponsor’s telephone number 9415249418
Plan sponsor’s address 100 2ND AVENUE SOUTH SUITE 704S, SAINT PETERSBURG, FL, 33701

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 2024-05-03
Name of individual signing ERISA FIDUCIARY SERVICES
Valid signature Filed with authorized/valid electronic signature
FAMILY WEALTH SOLUTIONS LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 843554612 2023-04-07 FAMILY WEALTH SOLUTIONS 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 523900
Sponsor’s telephone number 9415249418
Plan sponsor’s address 100 2ND AVENUE SOUTH SUITE 704S, SAINT PETERSBURG, FL, 33701

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 2023-04-07
Name of individual signing ERISA FIDUCIARY SERVICES
Valid signature Filed with authorized/valid electronic signature
FAMILY WEALTH SOLUTIONS LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 843554612 2022-04-07 FAMILY WEALTH SOLUTIONS 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 523900
Sponsor’s telephone number 9415249418
Plan sponsor’s address 100 2ND AVENUE SOUTH SUITE 704S, SAINT PETERSBURG, FL, 33701

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 2022-04-07
Name of individual signing ERISA FIDUCIARY SERVICES
Valid signature Filed with authorized/valid electronic signature
FAMILY WEALTH SOLUTIONS LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 843554612 2021-04-02 FAMILY WEALTH SOLUTIONS 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 523900
Sponsor’s telephone number 9415249418
Plan sponsor’s address 100 2ND AVENUE SOUTH SUITE 704S, SAINT PETERSBURG, FL, 33701

Signature of

Role Plan administrator
Date 2021-04-02
Name of individual signing ERISA FIDUCIARY SERVICES
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MARONEY, DANIEL P Agent 8652 State Road 70, Bradenton, FL 34202

Manager

Name Role Address
MARONEY, DANIEL P Manager 8652 State Road 70, Bradenton, FL 34202

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-03 8652 State Road 70, Bradenton, FL 34202 No data
CHANGE OF MAILING ADDRESS 2023-03-03 8652 State Road 70, Bradenton, FL 34202 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-03 8652 State Road 70, Bradenton, FL 34202 No data

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-20
Florida Limited Liability 2019-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2353307703 2020-05-01 0455 PPP 100 2ND AVE S STE 704S, ST PETERSBURG, FL, 33701
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37680
Loan Approval Amount (current) 37680
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address ST PETERSBURG, PINELLAS, FL, 33701-0001
Project Congressional District FL-13
Number of Employees 3
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38130.3
Forgiveness Paid Date 2021-07-15

Date of last update: 15 Feb 2025

Sources: Florida Department of State