Search icon

MYBACKOFFICE, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: MYBACKOFFICE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MYBACKOFFICE, 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: 25 Sep 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Jan 2012 (13 years ago)
Document Number: L01000016468
FEI/EIN Number 223831586

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

Address: 730 S. Sterling Ave, #104, Tampa, FL, 33609, US
Mail Address: Jeffrey Orchard, 730 STERLING AVE, TAMPA, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MYBACKOFFICE, LLC, COLORADO 20191890329 COLORADO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MYBACKOFFICE 401(K) PLAN 2023 223831586 2024-05-02 MYBACKOFFICE, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541219
Sponsor’s telephone number 8133599200
Plan sponsor’s address 730 S. STERLING AVE, #104, TAMPA, FL, 33609

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 2024-05-02
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
MYBACKOFFICE 401(K) PLAN 2022 223831586 2023-05-27 MYBACKOFFICE, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541219
Sponsor’s telephone number 8133599200
Plan sponsor’s address 730 S. STERLING AVE, #104, TAMPA, FL, 33609

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 2023-05-27
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Orchard Jeffrey Manager 730 S. Sterling Ave, Tampa, FL, 33609
ORCHARD JEFFREY A Agent 730 S. Sterling Ave, Tampa, FL, 33609

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-25 730 S. Sterling Ave, #104, Tampa, FL 33609 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-25 730 S. Sterling Ave, #104, Tampa, FL 33609 -
CHANGE OF MAILING ADDRESS 2018-04-30 730 S. Sterling Ave, #104, Tampa, FL 33609 -
REGISTERED AGENT NAME CHANGED 2018-04-30 ORCHARD, JEFFREY A -
REINSTATEMENT 2012-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT AND NAME CHANGE 2002-09-03 MYBACKOFFICE, LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-25
AMENDED ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7581317003 2020-04-07 0455 PPP 730 S Sterling Avenue, TAMPA, FL, 33609-4514
Loan Status Date 2021-06-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21820
Loan Approval Amount (current) 21820
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33609-4514
Project Congressional District FL-14
Number of Employees 2
NAICS code 541214
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22061.51
Forgiveness Paid Date 2021-05-27
1338838310 2021-01-16 0455 PPS 730 S Sterling Ave Ste 104, Tampa, FL, 33609-4542
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25630
Loan Approval Amount (current) 25630
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33609-4542
Project Congressional District FL-14
Number of Employees 2
NAICS code 541214
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25852.59
Forgiveness Paid Date 2021-12-09

Date of last update: 03 May 2025

Sources: Florida Department of State