Search icon

ALLIED AEROFOAM PRODUCTS, LLC - Florida Company Profile

Company Details

Entity Name: ALLIED AEROFOAM PRODUCTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALLIED AEROFOAM PRODUCTS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Oct 2002 (23 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L02000027799
FEI/EIN Number 320037940

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

Address: 216 KELSEY LANE, TAMPA, FL, 33619
Mail Address: 216 KELSEY LANE, TAMPA, FL, 33619
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALLIED AEROFOAM PRODUCTS LLC 401K PROFIT SHARING PLAN AND TRUST 2011 320037940 2013-06-11 ALLIED AEROFOAM PRODUCTS LLC 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-12-23
Business code 424100
Plan sponsor’s DBA name ALLIED AEROFOAM PRODUCTS LLC
Plan sponsor’s address 216 KELSEY LANE, TAMPA, FL, 33619

Plan administrator’s name and address

Administrator’s EIN 320037940
Plan administrator’s name ALLIED AEROFOAM PRODUCTS LLC
Plan administrator’s address 216 KELSEY LANE, TAMPA, FL, 33619

Signature of

Role Plan administrator
Date 2013-06-11
Name of individual signing JEFFREY AGUIAR
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-06-11
Name of individual signing JEFFREY AGUIAR
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Silveus Jason Founder 216 KELSEY LANE, TAMPA, FL, 33619
Silveus Jason Agent 216 Kelsey Lane, Tampa, FL, 33619
Rodgers Mark Chief Executive Officer 216 KELSEY LANE, TAMPA, FL, 33619
Silveus Jason Vice President 216 KELSEY LANE, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-02-04 Silveus, Jason -
REGISTERED AGENT ADDRESS CHANGED 2016-03-31 216 Kelsey Lane, Tampa, FL 33619 -
LC AMENDMENT 2015-05-20 - -
MERGER 2006-12-26 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 500000061545
CHANGE OF PRINCIPAL ADDRESS 2004-03-17 216 KELSEY LANE, TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 2004-03-17 216 KELSEY LANE, TAMPA, FL 33619 -

Documents

Name Date
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-31
LC Amendment 2015-05-20
ANNUAL REPORT 2015-01-30
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-01-09
ANNUAL REPORT 2012-01-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341046191 0420600 2015-11-09 216 KELSEY LANE, TAMPA, FL, 33619
Inspection Type Referral
Scope Partial
Safety/Health Safety
Emphasis L: FORKLIFT
Case Closed 2016-04-20

Related Activity

Type Referral
Activity Nr 1034671
Safety Yes
Type Inspection
Activity Nr 1108584
Safety Yes
Type Inspection
Activity Nr 1107345
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 II
Issuance Date 2016-03-23
Abatement Due Date 2016-05-09
Current Penalty 3780.0
Initial Penalty 6300.0
Final Order 2016-04-15
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(4)(ii): Procedures did not clearly and specifically outline the scope, purpose, authorization, rules, and techniques to be utilized for the control of hazardous energy, and the means to enforce compliance including, but not limited to, 29 CFR 1910.147(c)(4)(ii)(A), (c)(4)(ii)(B), (c)(4)(ii)(C) and (c)(4)(ii)(D): Location: 216 Kelsey Lane Tampa, FL (a) For LOTO procedures such as but not limited to the one posted at the HT-51-88 VBA Horizontal High Density Foam Saw machine located in the marine area, as observed on or about 2/9/2015.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C07 I A
Issuance Date 2016-03-23
Abatement Due Date 2016-05-09
Current Penalty 3780.0
Initial Penalty 6300.0
Final Order 2016-04-15
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(7)(i)(A): Authorized employee(s) did not receive training in the recognition of applicable hazardous energy sources, the type and magnitude of the energy available in the workplace, and the methods and means necessary for energy isolation and control. Location: 216 Kelsey Lane Tampa, FL (a) For employees authorized to do blade lubrication and unjamming of machines such as but not limited to the HT-51-88 VBA Horizontal High Density Foam Saw machine located in the marine area, as observed on or about 2/9/2015.
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2016-03-23
Abatement Due Date 2016-05-09
Current Penalty 3780.0
Initial Penalty 6300.0
Final Order 2016-04-15
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(3)(ii): The point of operation of machines whose operation exposed an employee to injury, was not guarded: Location: 216 Kelsey Lane Tampa, FL (a) For the HT-51-88 VBA Horizontal High Density Foam Saw machine located in the marine area, as observed on or about 2/9/2015.

Date of last update: 03 Apr 2025

Sources: Florida Department of State