Search icon

MARXENT LABS, LLC - Florida Company Profile

Company Details

Entity Name: MARXENT LABS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Jun 2011 (14 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 09 Nov 2012 (12 years ago)
Document Number: M11000002850
FEI/EIN Number 274312096

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 136 4th St N, Ste 318, St Petersburg, FL, 33701, US
Mail Address: 218 E Bearss Ave, #414, Tampa, FL, 33613, US
ZIP code: 33701
County: Pinellas
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MARXENT LABS 401(K) PLAN 2021 274312096 2022-08-01 MARXENT LABS, LLC 93
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541600
Sponsor’s telephone number 7278519522
Plan sponsor’s address 218 E BEARSS AVE, 414, TAMPA, FL, 33613

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 2022-07-29
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
MARXENT LABS 401(K) PLAN 2021 274312096 2023-05-02 MARXENT LABS, LLC 93
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541600
Sponsor’s telephone number 7278519522
Plan sponsor’s address 218 E BEARSS AVE, 414, TAMPA, FL, 33613

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 2023-05-02
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
MARXENT LABS 401(K) PLAN 2020 274312096 2021-10-13 MARXENT LABS, LLC 99
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541600
Sponsor’s telephone number 7278519522
Plan sponsor’s address 360 CENTRAL AVE, STE 1350, ST. PETERSBURG, FL, 33701

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 2021-10-13
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature
MARXENT LABS 401(K) PLAN 2019 274312096 2020-10-15 MARXENT LABS, LLC 89
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541600
Sponsor’s telephone number 7278519522
Plan sponsor’s address 360 CENTRAL AVE, STE 1350, ST. PETERSBURG, FL, 33701

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 2020-10-14
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature
MARXENT LABS 401(K) PLAN 2018 274312096 2019-07-24 MARXENT LABS, LLC 80
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541600
Sponsor’s telephone number 7278519522
Plan sponsor’s address 360 CENTRAL AVE, STE 1350, ST. PETERSBURG, FL, 33701

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 2019-07-24
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature
MARXENT LABS 401(K) PLAN 2018 274312096 2020-05-07 MARXENT LABS, LLC 80
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541600
Sponsor’s telephone number 7278519522
Plan sponsor’s address 360 CENTRAL AVE, STE 1350, ST. PETERSBURG, FL, 33701

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 2020-05-07
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
BESECKER BARRY Manager 218 E Bearss Ave, Tampa, FL, 33613
Besecker Bret J Chief Executive Officer 218 E Bearss Ave, Tampa, FL, 33613
Hanley Rick Chief Financial Officer 218 E Bearss Ave, Tampa, FL, 33613
BESECKER BRET J Agent 218 E Bearss Ave, Tampa, FL, 33613

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000051976 3D CLOUD ACTIVE 2024-04-18 2029-12-31 - 218 E BEARSS AVE #414, TAMPA, FL, 33613
G11000104318 MARXENT LABS EXPIRED 2011-10-25 2016-12-31 - 2339 MESSENGER CIRCLE, SAFETY HARBOR, FL, 34695

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-18 136 4th St N, Ste 318, St Petersburg, FL 33701 -
CHANGE OF MAILING ADDRESS 2023-01-18 136 4th St N, Ste 318, St Petersburg, FL 33701 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-18 218 E Bearss Ave, #414, Tampa, FL 33613 -
LC NAME CHANGE 2012-11-09 MARXENT LABS, LLC -
REINSTATEMENT 2012-10-15 - -
REVOKED FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8680187001 2020-04-08 0455 PPP 360 CENTRAL AVE SUITE 1350, SAINT PETERSBURG, FL, 33701-3803
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1271300
Loan Approval Amount (current) 1271300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAINT PETERSBURG, PINELLAS, FL, 33701-3803
Project Congressional District FL-14
Number of Employees 76
NAICS code 541340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1283769.19
Forgiveness Paid Date 2021-04-12

Date of last update: 01 May 2025

Sources: Florida Department of State