Search icon

SOCIAL FORCES, LLC

Company Details

Entity Name: SOCIAL FORCES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 18 May 2009 (16 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L09000047750
FEI/EIN Number 27-0287204
Address: 1001 E COLUMBUS DR, TAMPA, FL 33605
Mail Address: P.O. Box 75292, TAMPA, FL 33675
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SOCIAL FORCES 401(K) PLAN 2022 270287204 2023-01-13 SOCIAL FORCES LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 561900
Sponsor’s telephone number 3133184478
Plan sponsor’s address 1001 E COLUMBUS DR, TAMPA, FL, 33605

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-01-13
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
SOCIAL FORCES 401(K) PLAN 2021 270287204 2022-05-20 SOCIAL FORCES LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 561900
Sponsor’s telephone number 3133184478
Plan sponsor’s address 1001 E COLUMBUS DR, TAMPA, FL, 33605

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-05-20
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
SOCIAL FORCES 401(K) PLAN 2020 270287204 2021-06-01 SOCIAL FORCES LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 561900
Sponsor’s telephone number 3133184478
Plan sponsor’s address 1001 E COLUMBUS DR, TAMPA, FL, 33605

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-06-01
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature
SOCIAL FORCES 401(K) PLAN 2019 270287204 2020-05-14 SOCIAL FORCES LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 561900
Sponsor’s telephone number 3133184478
Plan sponsor’s address 1001 E COLUMBUS DR, TAMPA, FL, 33605

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-05-14
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
WHATLEY, CATHERINE Agent 1810 E PALM AVE, #4302, TAMPA, FL 33605

Managing Member

Name Role Address
WHATLEY, CATHERINE Managing Member P.O. Box 75292, TAMPA, FL 33675
VERVISCH, CARL Managing Member P.O. Box 75292, TAMPA, FL 33675

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF MAILING ADDRESS 2020-01-21 1001 E COLUMBUS DR, TAMPA, FL 33605 No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-21 1001 E COLUMBUS DR, TAMPA, FL 33605 No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-21 1810 E PALM AVE, #4302, TAMPA, FL 33605 No data
REGISTERED AGENT NAME CHANGED 2011-04-21 WHATLEY, CATHERINE No data

Documents

Name Date
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-09
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-04-21

Date of last update: 24 Feb 2025

Sources: Florida Department of State