Search icon

INTEGRATIVE PRACTICE SOLUTIONS, LLC

Company Details

Entity Name: INTEGRATIVE PRACTICE SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 09 Jan 2017 (8 years ago)
Document Number: L17000016066
FEI/EIN Number 82-1160604
Address: 10006 Cross Creek Blvd., #205, TAMPA, FL, 33647, US
Mail Address: 10006 Cross Creek Blvd., #205, TAMPA, FL, 33647, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INTEGRATIVE PRACTICE SOLUTIONS 401(K) PLAN 2023 821160604 2024-07-03 INTEGRATIVE PRACTICE SOLUTIONS, LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 423400
Sponsor’s telephone number 8558546332
Plan sponsor’s address 10006 CROSS CREEK BLVD, # 205, TAMPA, FL, 33647

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 2024-07-02
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
INTEGRATIVE PRACTICE SOLUTIONS 401(K) PLAN 2022 821160604 2023-06-27 INTEGRATIVE PRACTICE SOLUTIONS, LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 423400
Sponsor’s telephone number 8558546332
Plan sponsor’s address 10006 CROSS CREEK BLVD, # 205, TAMPA, FL, 33647

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 2023-06-27
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
INTEGRATIVE PRACTICE SOLUTIONS 401(K) PLAN 2021 821160604 2022-05-27 INTEGRATIVE PRACTICE SOLUTIONS, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 423400
Sponsor’s telephone number 8558546332
Plan sponsor’s address 10006 CROSS CREEK BLVD, # 205, TAMPA, FL, 33647

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 2022-05-27
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
INTEGRATIVE PRACTICE SOLUTIONS 401(K) PLAN 2020 821160604 2021-07-16 INTEGRATIVE PRACTICE SOLUTIONS, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 423400
Sponsor’s telephone number 8558546332
Plan sponsor’s address 10006 CROSS CREEK BLVD., #205, TAMPA, FL, 33647

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
ADSUM LAW FIRM, PL Agent 4800 BEACH BOULEVARD, JACKSONVILLE, FL, 32207

Managing Member

Name Role Address
LIBERTI LANCE A Managing Member 17904 ARBOR GREENE DRIVE, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-20 10006 Cross Creek Blvd., #205, TAMPA, FL 33647 No data
CHANGE OF MAILING ADDRESS 2018-04-20 10006 Cross Creek Blvd., #205, TAMPA, FL 33647 No data

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-21
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-20
Florida Limited Liability 2017-01-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State