Search icon

SE FORENSIC ACCOUNTANTS, LLC

Company Details

Entity Name: SE FORENSIC ACCOUNTANTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 Oct 2020 (4 years ago)
Document Number: L20000326954
FEI/EIN Number 85-3458548
Address: 2005 W. CYPRESS CREEK RD., #203, FORT LAUDERDALE, FL, 33309
Mail Address: 43 S. POWERLINE RD., #339, POMPANO BEACH, FL, 33069
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SE FORENSIC ACCOUNTANTS 401(K) PLAN 2023 853458548 2024-05-06 SE FORENSIC ACCOUNTANTS, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541211
Sponsor’s telephone number 7274928717
Plan sponsor’s address 43 S. POWERLINE RD., #339, POMPANO BEACH, FL, 33069

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 2024-05-06
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
SE FORENSIC ACCOUNTANTS 401(K) PLAN 2022 853458548 2023-05-28 SE FORENSIC ACCOUNTANTS, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541211
Sponsor’s telephone number 7274928717
Plan sponsor’s address 43 S. POWERLINE RD., #339, POMPANO BEACH, FL, 33069

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
RMD, LLC Agent

Manager

Name Role
RMD, LLC Manager
OUTSOURCED CONTROLLER SOLUTIONS, LLC Manager

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-23
Florida Limited Liability 2020-10-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State