Search icon

CREDIT SUITE INC.

Headquarter

Company Details

Entity Name: CREDIT SUITE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Jun 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Jan 2023 (2 years ago)
Document Number: P14000055473
FEI/EIN Number 47-1204270
Address: 501 East Kennedy Blvd Suite 1400, Tampa, FL, 33602, US
Mail Address: 501 East Kennedy Blvd. Suite 1400, Tampa, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CREDIT SUITE INC., ALABAMA 000-514-969 ALABAMA
Headquarter of CREDIT SUITE INC., COLORADO 20208132768 COLORADO
Headquarter of CREDIT SUITE INC., IDAHO 4257280 IDAHO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CREDIT SUITE, INC. 401(K) PLAN 2023 471204270 2024-06-20 CREDIT SUITE, INC. 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-02-01
Business code 541600
Sponsor’s telephone number 7272611286
Plan sponsor’s address 501 E. KENNEDY BLVD, SUITE 1400, TAMPA, FL, 33602

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 2024-06-20
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
CREDIT SUITE, INC. 401(K) PLAN 2022 471204270 2023-05-30 CREDIT SUITE, INC. 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-02-01
Business code 541600
Sponsor’s telephone number 8004970499
Plan sponsor’s address 501 E. KENNEDY BLVD, SUITE 1400, TAMPA, FL, 33602

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 2023-05-30
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
CREDIT SUITE, INC. 401(K) PLAN 2021 471204270 2022-05-23 CREDIT SUITE, INC. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-02-01
Business code 541600
Sponsor’s telephone number 8004970499
Plan sponsor’s address 501 E. KENNEDY BLVD, SUITE 1400, TAMPA, FL, 33602

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 2022-05-23
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
CREDIT SUITE, INC. 401(K) PLAN 2020 471204270 2021-06-03 CREDIT SUITE, INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-02-01
Business code 541600
Sponsor’s telephone number 8004970499
Plan sponsor’s address 501 E. KENNEDY BLVD, SUITE 1400, TAMPA, FL, 33602

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 2021-06-03
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature
CREDIT SUITE, INC. 401(K) PLAN 2019 471204270 2020-06-16 CREDIT SUITE, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-02-01
Business code 541600
Sponsor’s telephone number 8004970499
Plan sponsor’s address 3152 LITTLE RD, STE 147, NEW PORT RICHEY, FL, 34655

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 2020-06-16
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature
CREDIT SUITE, INC. 401(K) PLAN 2018 471204270 2020-05-18 CREDIT SUITE, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-02-01
Business code 541600
Sponsor’s telephone number 8004970499
Plan sponsor’s address 20547 AMBERFIELD DRIVE., LAND OLAKES, FL, 34638

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 2020-05-18
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature
CREDIT SUITE, INC. 401(K) PLAN 2018 471204270 2019-07-24 CREDIT SUITE, INC. 16
Three-digit plan number (PN) 001
Effective date of plan 2017-02-01
Business code 541600
Sponsor’s telephone number 8004970499
Plan sponsor’s address 20547 AMBERFIELD DRIVE., LAND OLAKES, FL, 34638

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
CREDIT SUITE, INC. 401(K) PLAN 2017 471204270 2018-07-25 CREDIT SUITE, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-02-01
Business code 541600
Sponsor’s telephone number 8004970499
Plan sponsor’s address 20547 AMBERFIELD DRIVE., LAND OLAKES, FL, 34638

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 2018-07-25
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
NORTHWEST REGISTERED AGENT LLC Agent

President

Name Role Address
Crandall Ty President 545 Channelside Drive Apt 2507, Tampa, FL, 33602

Secretary

Name Role Address
Crandall Ty Secretary 545 Channelside Drive Apt 2507, Tampa, FL, 33602

Treasurer

Name Role Address
Crandall Ty Treasurer 545 Channelside Drive Apt 2507, Apt 2507, FL, 33602

Director

Name Role Address
Crandall Ty Director 545 Channelside Drive Apt 2507, Tampa, FL, 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000003172 BUSINESS FINANCE SUITE ACTIVE 2015-01-09 2025-12-31 No data 3152 LITTLE ROAD, #147, TRINITY, FL, 34655

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-06 501 East Kennedy Blvd Suite 1400, Tampa, FL 33602 No data
CHANGE OF MAILING ADDRESS 2024-02-06 501 East Kennedy Blvd Suite 1400, Tampa, FL 33602 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 7901 4th St N STE 300, St. Petersburg, FL 33702 No data
AMENDMENT 2023-01-09 No data No data
REGISTERED AGENT NAME CHANGED 2021-05-04 Northwest Registered Agent LLC No data
AMENDMENT 2016-01-19 No data No data
AMENDMENT 2014-07-21 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-08
Amendment 2023-01-09
ANNUAL REPORT 2022-03-23
AMENDED ANNUAL REPORT 2021-05-04
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State