Search icon

SIMFORM LLC

Company Details

Entity Name: SIMFORM LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 22 Aug 2016 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 26 May 2017 (8 years ago)
Document Number: M16000006725
FEI/EIN Number 81-3417962
Address: 111 NORTH ORANGE AVENUE, ORLANDO, FL, 32801, US
Mail Address: 7026 Groton Street, Forest Hills, NY, 11375, US
ZIP code: 32801
County: Orange
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SIMFORM LLC 401(K) PLAN 2023 813417962 2024-05-14 SIMFORM LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541511
Sponsor’s telephone number 3212372727
Plan sponsor’s address 111 NORTH ORANGE AVE, SUITE 800, ORLANDO, FL, 32801

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 2024-05-14
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
SIMFORM LLC 401(K) PLAN 2022 813417962 2023-05-27 SIMFORM LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541511
Sponsor’s telephone number 3212372727
Plan sponsor’s address 111 NORTH ORANGE AVE, SUITE 800, ORLANDO, FL, 32801

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 2023-05-27
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
SIMFORM LLC 401(K) PLAN 2021 813417962 2022-06-01 SIMFORM LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541511
Sponsor’s telephone number 3212372727
Plan sponsor’s address 111 NORTH ORANGE AVE, SUITE 800, ORLANDO, FL, 32801

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 2022-06-01
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
SIMFORM LLC 401(K) PLAN 2020 813417962 2021-05-24 SIMFORM LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541511
Sponsor’s telephone number 3212372727
Plan sponsor’s address 111 NORTH ORANGE AVE, SUITE 800, ORLANDO, FL, 32801

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 2021-05-24
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MITCHELL JUSTIN Agent 2880 Cypress Grove CT, Saint Cloud, FL, 34772

Manager

Name Role Address
Mitchell Justin Manager 2880 Cypress Grove CT, Saint Cloud, FL, 34772

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-10-21 111 NORTH ORANGE AVENUE, STE 800, ORLANDO, FL 32801 No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 111 NORTH ORANGE AVENUE, STE 800, ORLANDO, FL 32801 No data
REGISTERED AGENT NAME CHANGED 2019-04-09 MITCHELL, JUSTIN No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-09 2880 Cypress Grove CT, Saint Cloud, FL 34772 No data
LC STMNT OF RA/RO CHG 2017-05-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-19
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-05-25
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-08
CORLCRACHG 2017-05-26
ANNUAL REPORT 2017-03-09
Foreign Limited 2016-08-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State