Search icon

DIGITAL HANDS, LLC

Company Details

Entity Name: DIGITAL HANDS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 31 Jul 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Dec 2020 (4 years ago)
Document Number: M19000007389
FEI/EIN Number 59-3754250
Address: 4211 W Boy Scout Blvd, Suite 700, TAMPA, FL, 33607, US
Mail Address: 4211 W Boy Scout Blvd, SUITE:700, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DIGITAL HANDS, LLC 401(K) PLAN 2023 593754250 2024-07-19 DIGITAL HANDS, LLC 91
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541519
Sponsor’s telephone number 8132223028
Plan sponsor’s address 4211 WEST BOY SCOUT BOULEVARD, SUITE 700, TAMPA, FL, 33607

Signature of

Role Plan administrator
Date 2024-07-19
Name of individual signing BETH BRADY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-07-19
Name of individual signing BETH BRADY
Valid signature Filed with authorized/valid electronic signature
DIGITAL HANDS, LLC 401(K) PLAN 2022 593754250 2023-07-26 DIGITAL HANDS, LLC 98
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541519
Sponsor’s telephone number 8132223028
Plan sponsor’s address 4211 WEST BOY SCOUT BOULEVARD, SUITE 700, TAMPA, FL, 33607

Signature of

Role Plan administrator
Date 2023-07-26
Name of individual signing BETH BRADY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-07-26
Name of individual signing BETH BRADY
Valid signature Filed with authorized/valid electronic signature
DIGITAL HANDS 401K PLAN 2016 593754250 2017-07-13 DIGITAL HANDS 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 8132223042
Plan sponsor’s address 400 N ASHLEY DR SUITE 900, TAMPA, FL, 33602

Signature of

Role Plan administrator
Date 2017-07-13
Name of individual signing ANGELA RIVERA
Valid signature Filed with authorized/valid electronic signature
DIGITAL HANDS 401K PLAN 2015 593754250 2016-05-27 DIGITAL HANDS 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 8132223042
Plan sponsor’s address 400 N ASHLEY DR, SUITE 900, TAMPA, FL, 33602

Signature of

Role Plan administrator
Date 2016-05-27
Name of individual signing MIKE SIKORYAK
Valid signature Filed with authorized/valid electronic signature
DIGITAL HANDS 401K PLAN 2014 593754250 2015-06-18 DIGITAL HANDS 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 8132223042
Plan sponsor’s address 400 N ASHLEY DR, SUITE 900, TAMPA, FL, 33602

Signature of

Role Plan administrator
Date 2015-06-18
Name of individual signing MIKE SIKORYAK
Valid signature Filed with authorized/valid electronic signature
DIGITAL HANDS 401K PLAN 2013 593754250 2014-06-03 DIGITAL HANDS 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 8132223042
Plan sponsor’s address 400 N ASHLEY DR, SUITE 900 BOX 52, TAMPA, FL, 33602

Signature of

Role Plan administrator
Date 2014-06-03
Name of individual signing MIKE SIKORYAK
Valid signature Filed with authorized/valid electronic signature
DIGITAL HANDS 401K PLAN 2012 593754250 2013-06-11 DIGITAL HANDS 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 8132223042
Plan sponsor’s address 400 N ASHELY DRIVE, SUITE 900 BOX 52, TAMPA, FL, 33602

Signature of

Role Plan administrator
Date 2013-06-11
Name of individual signing MIKE SIKORYAK
Valid signature Filed with authorized/valid electronic signature
DIGITAL HANDS 401K PLAN 2011 593754250 2012-06-07 DIGITAL HANDS 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 8132223042
Plan sponsor’s address 400 N TAMPA STREET, 17TH FLOOR, TAMPA, FL, 33602

Plan administrator’s name and address

Administrator’s EIN 593754250
Plan administrator’s name DIGITAL HANDS
Plan administrator’s address 400 N TAMPA STREET, 17TH FLOOR, TAMPA, FL, 33602
Administrator’s telephone number 8132223042

Signature of

Role Plan administrator
Date 2012-06-07
Name of individual signing MIKE SIKORYAK
Valid signature Filed with authorized/valid electronic signature
DIGITAL HANDS 401K PLAN 2010 593754250 2011-06-15 DIGITAL HANDS 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 8132223042
Plan sponsor’s address 400 N TAMPA STREET, 17TH FLOOR, TAMPA, FL, 33602

Plan administrator’s name and address

Administrator’s EIN 593754250
Plan administrator’s name DIGITAL HANDS
Plan administrator’s address 400 N TAMPA STREET, 17TH FLOOR, TAMPA, FL, 33602
Administrator’s telephone number 8132223042

Signature of

Role Plan administrator
Date 2011-06-15
Name of individual signing MIKE SIKORYAK
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
SIKORYAK MICHAEL Agent 4211 W Boy Scout Blvd, TAMPA, FL, 33607

Manager

Name Role Address
BAKER CHARLOTTE A Manager 4211 W Boy Scout Blvd, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-12-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-12-02 4211 W Boy Scout Blvd, Suite 700, TAMPA, FL 33607 No data
CHANGE OF MAILING ADDRESS 2020-12-02 4211 W Boy Scout Blvd, Suite 700, TAMPA, FL 33607 No data
REGISTERED AGENT NAME CHANGED 2020-12-02 SIKORYAK, MICHAEL No data
REGISTERED AGENT ADDRESS CHANGED 2020-12-02 4211 W Boy Scout Blvd, Suite 700, TAMPA, FL 33607 No data
REVOKED FOR ANNUAL REPORT 2020-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-15
REINSTATEMENT 2020-12-02
Foreign Limited 2019-07-31

Date of last update: 03 Feb 2025

Sources: Florida Department of State