Search icon

BUDSIES CO, LLC

Company Details

Entity Name: BUDSIES CO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 Dec 2020 (4 years ago)
Document Number: L20000391453
FEI/EIN Number 86-1202933
Address: 1700 DEPOT AVE, DELRAY BEACH, FL, 33444, US
Mail Address: 1700 DEPOT AVE, DELRAY BEACH, FL, 33444, US
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BUDSIES CO 401(K) PLAN 2023 861202933 2024-05-10 BUDSIES CO LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 423920
Sponsor’s telephone number 8557587443
Plan sponsor’s address 1700 DEPOT AVE, SUITE 7, DELRAY BEACH, FL, 33444

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-10
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
BUDSIES CO 401(K) PLAN 2022 861202933 2023-05-28 BUDSIES CO LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 423920
Sponsor’s telephone number 3132070444
Plan sponsor’s address 3600 SOUTH CONGRESS AVENUE, STE B, BOYNTON BEACH, FL, 33426

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-28
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MEIER SCOTT Agent 2717 OCEAN DRIVE, VERO BEACH, FL, 32963

Manager

Name Role Address
MEIER SCOTT G Manager 954 AV PONCE DE LEON, SAN JUAN, 00907

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000053113 BUDSIES ACTIVE 2021-04-19 2026-12-31 No data 3600 S. CONGRESS AVE, SUITE B, BOYNTON BEACH, FL, 33426
G21000053112 PETSIES ACTIVE 2021-04-19 2026-12-31 No data 1700 DEPOT AVE STE 7, DELRAY BCH, FL, 33444
G21000053114 STUFFED ANIMAL PROS ACTIVE 2021-04-19 2026-12-31 No data 1700 DEPORT AVE SUITE 7, DELRAY BEACH, FL, 33444

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-08-01 1700 DEPOT AVE, Suite 7, DELRAY BEACH, FL 33444 No data
CHANGE OF MAILING ADDRESS 2023-08-01 1700 DEPOT AVE, Suite 7, DELRAY BEACH, FL 33444 No data

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-02-02
Florida Limited Liability 2020-12-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State