Search icon

EIGHTYONE & SUNNY, INC.

Company Details

Entity Name: EIGHTYONE & SUNNY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 03 Oct 2016 (8 years ago)
Document Number: P16000080833
FEI/EIN Number 81-4062835
Address: 1343 Main st., SUITE 208, Sarasota, FL 34236
Mail Address: 1343 MAIN ST., SUITE 208, SARASOTA, FL 34236
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EIGHTYONE & SUNNY, INC. 401(K) PLAN 2023 814062835 2024-08-23 EIGHTYONE & SUNNY, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541800
Sponsor’s telephone number 2488020631
Plan sponsor’s address 1343 MAIN ST, SUITE 208, SARASOTA, FL, 34236

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2024-08-23
Name of individual signing TARA EVANS, FOR TAG RESOURCES
Valid signature Filed with authorized/valid electronic signature
EIGHTYONE & SUNNY, INC. 401(K) PLAN 2022 814062835 2024-08-21 EIGHTYONE & SUNNY, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541800
Sponsor’s telephone number 2488020631
Plan sponsor’s address 1343 MAIN ST, SUITE 208, SARASOTA, FL, 34236

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2024-08-21
Name of individual signing TARA EVANS, FOR TAG RESOURCES
Valid signature Filed with authorized/valid electronic signature
EIGHTYONE & SUNNY, INC. 401(K) PLAN 2022 814062835 2023-08-18 EIGHTYONE & SUNNY, INC. 3
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541800
Sponsor’s telephone number 2488020631
Plan sponsor’s address 1343 MAIN ST, SUITE 208, SARASOTA, FL, 34236

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2023-08-18
Name of individual signing TARA EVANS, FOR TAG RESOURCES
Valid signature Filed with authorized/valid electronic signature
EIGHTYONE & SUNNY, INC. 401(K) PLAN 2021 814062835 2023-08-14 EIGHTYONE & SUNNY, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541800
Sponsor’s telephone number 2488020631
Plan sponsor’s address 1343 MAIN ST, SUITE 208, SARASOTA, FL, 34236

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2023-08-14
Name of individual signing TARA EVANS, FOR TAG RESOURCES
Valid signature Filed with authorized/valid electronic signature
EIGHTYONE & SUNNY, INC. 401(K) PLAN 2021 814062835 2022-08-16 EIGHTYONE & SUNNY, INC. 3
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541800
Sponsor’s telephone number 2488020631
Plan sponsor’s address 1343 MAIN ST, SUITE 208, SARASOTA, FL, 34236

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES, LLC
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2022-08-16
Name of individual signing TARA EVANS
Valid signature Filed with authorized/valid electronic signature
EIGHTYONE & SUNNY, INC. 401(K) PLAN 2020 814062835 2023-08-14 EIGHTYONE & SUNNY, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541800
Sponsor’s telephone number 2488020631
Plan sponsor’s address 1343 MAIN ST, SUITE 208, SARASOTA, FL, 34236

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2023-08-14
Name of individual signing TARA EVANS, FOR TAG RESOURCES
Valid signature Filed with authorized/valid electronic signature
EIGHTYONE & SUNNY, INC. 401(K) PLAN 2020 814062835 2021-06-01 EIGHTYONE & SUNNY, INC. 3
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541800
Sponsor’s telephone number 2488020631
Plan sponsor’s address 1343 MAIN ST, SUITE 208, SARASOTA, FL, 34236

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES, LLC
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2021-06-01
Name of individual signing PHIL TISUE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
NORTHWEST REGISTERED AGENT LLC Agent

President

Name Role Address
Wilder, Eric President 1343 Main st., SUITE 208 Sarasota, FL 34236

Vice President

Name Role Address
Wilder, Eric Vice President 1343 Main st., SUITE 208 Sarasota, FL 34236

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-06 1343 Main st., SUITE 208, Sarasota, FL 34236 No data
REGISTERED AGENT NAME CHANGED 2022-04-06 NORTHWEST REGISTERED AGENT LLC No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-06 7901 4TH ST N, STE 300, ST. PETERSBURG, FL 33702 No data

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-06
Reg. Agent Change 2022-04-06
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-05-04
ANNUAL REPORT 2017-03-22

Date of last update: 18 Feb 2025

Sources: Florida Department of State