Search icon

LYDIA LABS, LLC

Company Details

Entity Name: LYDIA LABS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Active
Date Filed: 15 Dec 2021 (3 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Nov 2024 (3 months ago)
Document Number: M21000017089
FEI/EIN Number N/A
Address: 360 CENTRAL AVE STE 800, SAINT PETERSBURG, FL 33703
Mail Address: 360 CENTRAL AVE STE 800, SAINT PETERSBURG, FL 33703
ZIP code: 33703
County: Pinellas
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LYDIA LABS 401(K) PLAN 2023 863149159 2024-05-03 LYDIA LABS, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541990
Sponsor’s telephone number 8132404864
Plan sponsor’s address 360 CENTRAL AVE, STE 800, SAINT PETERSBURG, FL, 33701

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 2024-05-03
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
LYDIA LABS 401(K) PLAN 2022 863149159 2023-05-28 LYDIA LABS, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541990
Sponsor’s telephone number 8132404864
Plan sponsor’s address 360 CENTRAL AVE, STE 800, SAINT PETERSBURG, FL, 33701

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
REGISTERED AGENTS INC Agent

Member

Name Role Address
SMILEY, SCOTT Member 625 WEST 57TH APT 758, NEW YORK, NY 10019

MEMP

Name Role Address
DODDS, RICHARD MEMP 1845 NEBRASKA AVE NE, SAINT PETERSBURG, FL 33703

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-15 No data No data
REGISTERED AGENT NAME CHANGED 2024-11-15 REGISTERED AGENTS INC. No data
REVOKED FOR ANNUAL REPORT 2024-09-27 No data No data

Documents

Name Date
REINSTATEMENT 2024-11-15
ANNUAL REPORT 2023-06-21
ANNUAL REPORT 2022-03-31
Foreign Limited 2021-12-15

Date of last update: 12 Feb 2025

Sources: Florida Department of State