Search icon

DOCUPHASE, LLC - Florida Company Profile

Company Details

Entity Name: DOCUPHASE, 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: 23 Jun 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Jan 2023 (2 years ago)
Document Number: M20000005564
FEI/EIN Number 850968460

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

Address: 13577 Feather Sound, CLEARWATER, FL, 33762, US
Mail Address: 13577 Feather Sound, CLEARWATER, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DOCUPHASE 401(K) PLAN 2023 850968460 2024-07-09 DOCUPHASE, LLC 125
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 541990
Sponsor’s telephone number 2039270008
Plan sponsor’s address 13577 FEATHER SOUND DRIVE, STE 200, CLEARWATER, FL, 33762

Signature of

Role Plan administrator
Date 2024-07-09
Name of individual signing KIM TAUBE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
ANGLE POINT CAPITAL, LLC Manager 13577 Feather Sound, CLEARWATER, FL, 33762

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000037081 DOCUPHASE PAYMENT SOLUTIONS ACTIVE 2022-03-22 2027-12-31 - 13577 FEATHER SOUND DRIVE, SUITE 200, CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-08-19 C T Corporation System -
REINSTATEMENT 2023-01-21 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-21 13577 Feather Sound, 200, CLEARWATER, FL 33762 -
CHANGE OF MAILING ADDRESS 2023-01-21 13577 Feather Sound, 200, CLEARWATER, FL 33762 -
REVOKED FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-08-19
REINSTATEMENT 2023-01-21
ANNUAL REPORT 2021-03-24
Foreign Limited 2020-06-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State