Search icon

THE LAW OFFICE OF MICHAEL MANNING, PLLC

Company Details

Entity Name: THE LAW OFFICE OF MICHAEL MANNING, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 02 Apr 2015 (10 years ago)
Document Number: L15000058129
FEI/EIN Number 47-3605254
Address: 1321 Arbor Vista Loop, UNIT 209, LAKE MARY, FL 32746
Mail Address: 1321 Arbor Vista Loop, Unit 209, LAKE MARY, FL 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE LAW OFFICE OF MICHAEL MANNING, PLLC. 401(K) PLAN 2023 473605254 2024-05-13 THE LAW OFFICE OF MICHAEL MANNING, PLLC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541110
Sponsor’s telephone number 4075365324
Plan sponsor’s address 1540 INTERNATIONAL PARKWAY, SUITE 2000, LAKE MARY, FL, 32746

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 2024-05-13
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
THE LAW OFFICE OF MICHAEL MANNING, PLLC. 401(K) PLAN 2022 473605254 2023-05-27 THE LAW OFFICE OF MICHAEL MANNING, PLLC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541110
Sponsor’s telephone number 4075365324
Plan sponsor’s address 1540 INTERNATIONAL PARKWAY, SUITE 2000, LAKE MARY, FL, 32746

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
THE LAW OFFICE OF MICHAEL MANNING, PLLC. 401(K) PLAN 2021 473605254 2022-06-01 THE LAW OFFICE OF MICHAEL MANNING, PLLC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541110
Sponsor’s telephone number 4075365324
Plan sponsor’s address 1540 INTERNATIONAL PARKWAY, SUITE 2000, LAKE MARY, FL, 32746

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 2022-06-01
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
THE LAW OFFICE OF MICHAEL MANNING, PLLC. 401(K) PLAN 2020 473605254 2021-07-16 THE LAW OFFICE OF MICHAEL MANNING, PLLC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541110
Sponsor’s telephone number 4075365324
Plan sponsor’s address 1540 INTERNATIONAL PARKWAY, SUITE 2000, LAKE MARY, FL, 32746

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 2021-07-15
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MICHAEL, MANNING F Agent 1321 Arbor Vista Loop, Unit 209, LAKE MARY, FL 32746

Authorized Member

Name Role Address
Manning, Michael F, ESQ. Authorized Member 1321 Arbor Vista Loop, Unit 209 LAKE MARY, FL 32746

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 1321 Arbor Vista Loop, UNIT 209, LAKE MARY, FL 32746 No data
CHANGE OF MAILING ADDRESS 2023-04-30 1321 Arbor Vista Loop, UNIT 209, LAKE MARY, FL 32746 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 1321 Arbor Vista Loop, Unit 209, LAKE MARY, FL 32746 No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-09-21
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-02-09
Florida Limited Liability 2015-04-02

Date of last update: 21 Jan 2025

Sources: Florida Department of State