Search icon

STARTUP SPACE, LLC

Headquarter

Company Details

Entity Name: STARTUP SPACE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 23 May 2018 (7 years ago)
Document Number: L18000128575
FEI/EIN Number 83-0709571
Address: 28050 US Highway 19 North, Suite 504, CLEARWATER, FL, 33761, US
Mail Address: 28050 US Highway 19 North, Suite 504, CLEARWATER, FL, 33761, US
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of STARTUP SPACE, LLC, ALABAMA 001-150-722 ALABAMA
Headquarter of STARTUP SPACE, LLC, ILLINOIS LLC_10615739 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ECONOMIC IMPACT CATALYST 401(K) PLAN 2023 830709571 2024-05-10 STARTUP SPACE LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541990
Sponsor’s telephone number 8133366426
Plan sponsor’s address 2054 HEIDELBERG AVENUE, DUNEDIN, FL, 34698

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 2024-05-10
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
ECONOMIC IMPACT CATALYST 401(K) PLAN 2022 830709571 2023-05-28 STARTUP SPACE LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541990
Sponsor’s telephone number 8133366426
Plan sponsor’s address 2054 HEIDELBERG AVENUE, DUNEDIN, FL, 34698

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
PONRAJ DAVID S Agent 2054 HEIDELBERG AVE, DUNEDIN, FL, 34698

Manager

Name Role Address
PONRAJ DAVID S Manager 2054 HEIDELBERG AVE, DUNEDIN, FL, 34698

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-27 28050 US Highway 19 North, Suite 504, CLEARWATER, FL 33761 No data
CHANGE OF MAILING ADDRESS 2024-12-27 28050 US Highway 19 North, Suite 504, CLEARWATER, FL 33761 No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-20 28050 US Highway 19 North, Suite 305, CLEARWATER, FL 33761 No data
CHANGE OF MAILING ADDRESS 2023-02-20 28050 US Highway 19 North, Suite 305, CLEARWATER, FL 33761 No data

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-07
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-07-30
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-04-25
Florida Limited Liability 2018-05-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State