Search icon

LEADERBITS, LLC

Company Details

Entity Name: LEADERBITS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 21 May 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L18000126009
FEI/EIN Number 83-0614782
Address: 4510 Akin Rd, Cunningham, TN, 37052, US
Mail Address: 4510 Akin Rd, Cunningham, TN, 37052, US
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LEADERBITS LLC 401(K) PLAN 2023 830614782 2024-05-07 LEADERBITS LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 511210
Plan sponsor’s address 5460 LENA RD, UNIT 103, BRADENTON, FL, 34211

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 2024-05-07
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
LEADERBITS LLC 401(K) PLAN 2022 830614782 2023-05-26 LEADERBITS LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 511210
Plan sponsor’s address 5460 LENA RD, UNIT 103, BRADENTON, FL, 34211

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 2023-05-26
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
LEADERBITS LLC 401(K) PLAN 2021 830614782 2022-05-31 LEADERBITS LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 511210
Plan sponsor’s address 5460 LENA RD, UNIT 103, BRADENTON, FL, 34211

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 2022-05-31
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
LEADERBITS LLC 401(K) PLAN 2020 830614782 2021-07-16 LEADERBITS LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 511210
Plan sponsor’s address 5460 LENA RD, UNIT 103, BRADENTON, FL, 34211

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
LEADERBITS LLC 401(K) PLAN 2019 830614782 2020-07-03 LEADERBITS LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 511210
Plan sponsor’s address 5460 LENA RD, UNIT 103, BRADENTON, FL, 34211

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 2020-07-02
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
BEASLEY JOEL C Agent 5611 Boulder Blvd, Sarasota, FL, 34233

Manager

Name Role Address
Beasley Joel C Manager 4510 Akin Rd, Cunningham, TN, 37052

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000151334 PROSERIES MEDIA ACTIVE 2021-11-11 2026-12-31 No data 5460 LENA RD, #103, BRADENTON, FL, 34211

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-02 5611 Boulder Blvd, Sarasota, FL 34233 No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-07 4510 Akin Rd, UNIT 103, Cunningham, TN 37052 No data
CHANGE OF MAILING ADDRESS 2022-03-07 4510 Akin Rd, UNIT 103, Cunningham, TN 37052 No data
LC AMENDMENT 2018-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-08
LC Amendment 2018-09-28
Florida Limited Liability 2018-05-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State