Search icon

637 PAYROLL, LLC

Company Details

Entity Name: 637 PAYROLL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 17 Jul 2018 (7 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 04 Dec 2019 (5 years ago)
Document Number: L18000172220
FEI/EIN Number 83-1250149
Address: 263 FERN PALM RD, BOCA RATON, FL, 33432
Mail Address: 263 FERN PALM RD, BOCA RATON, FL, 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
637 PAYROLL, LLC 401(K) PLAN 2023 831250149 2024-05-17 637 PAYROLL, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 541600
Sponsor’s telephone number 5612714868
Plan sponsor’s address 263 FERN PALM RD, BOCA RATON, FL, 33432

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 2024-05-17
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
WORTLEY JOSEPH GJR. Agent 263 FERN PALM RD, BOCA RATON, FL, 33432

Managing Member

Name Role Address
WORTLEY JOSEPH GJR. Managing Member 263 FERN PALM RD, BOCA RATON, FL, 33432

Manager

Name Role Address
TOMPKINS CRAIG Manager 263 FERN PALM RD, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2019-12-04 637 PAYROLL, LLC No data

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-01-17
LC Name Change 2019-12-04
ANNUAL REPORT 2019-02-21
Florida Limited Liability 2018-07-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State