Search icon

SAAKA, LLC

Company Details

Entity Name: SAAKA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 31 Aug 2012 (12 years ago)
Document Number: L12000112979
FEI/EIN Number 46-0902520
Address: 1870 ROSE STREET, SARASOTA, FL, 34239
Mail Address: 1870 ROSE STREET, SARASOTA, FL, 34239
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SAAKA, LLC 401(K) PLAN 2023 460902520 2024-05-31 SAAKA, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 448190
Sponsor’s telephone number 9413456115
Plan sponsor’s address 1870 ROSE ST, SARASOTA, FL, 34239

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 2024-05-31
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
SAAKA, LLC 401(K) PLAN 2022 460902520 2023-05-28 SAAKA, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 448190
Sponsor’s telephone number 9413456115
Plan sponsor’s address 1870 ROSE ST, SARASOTA, FL, 34239

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
WIEDER STEVEN Agent 1870 ROSE STREET, SARASOTA, FL, 34239

Manager

Name Role Address
WIEDER STEVEN Manager 1870 ROSE STREET, SARASOTA, FL, 34239

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-01-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State