Search icon

MYBACKOFFICE, LLC

Headquarter

Company Details

Entity Name: MYBACKOFFICE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 25 Sep 2001 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Jan 2012 (13 years ago)
Document Number: L01000016468
FEI/EIN Number 223831586
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

Agent

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

Manager

Name Role Address
Orchard Jeffrey Manager 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 No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-25 730 S. Sterling Ave, #104, Tampa, FL 33609 No data
CHANGE OF MAILING ADDRESS 2018-04-30 730 S. Sterling Ave, #104, Tampa, FL 33609 No data
REGISTERED AGENT NAME CHANGED 2018-04-30 ORCHARD, JEFFREY A No data
REINSTATEMENT 2012-01-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
AMENDMENT AND NAME CHANGE 2002-09-03 MYBACKOFFICE, LLC No data

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State