Search icon

TRASH BUTLER, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: TRASH BUTLER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRASH BUTLER, 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: 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: 21 May 2013 (12 years ago)
Document Number: L13000074243
FEI/EIN Number 61-1717636

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

Address: 4411 WEST TAMPA BAY BOULEVARD, TAMPA, FL, 33614, US
Mail Address: 4411 WEST TAMPA BAY BOULEVARD, TAMPA, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of TRASH BUTLER, LLC, MISSISSIPPI 1209180 MISSISSIPPI
Headquarter of TRASH BUTLER, LLC, RHODE ISLAND 001707439 RHODE ISLAND
Headquarter of TRASH BUTLER, LLC, ALABAMA 000-624-033 ALABAMA
Headquarter of TRASH BUTLER, LLC, MINNESOTA 6336d219-558a-ea11-9199-00155d32b905 MINNESOTA
Headquarter of TRASH BUTLER, LLC, KENTUCKY 1092710 KENTUCKY
Headquarter of TRASH BUTLER, LLC, CONNECTICUT 1378770 CONNECTICUT
Headquarter of TRASH BUTLER, LLC, IDAHO 5369078 IDAHO

Central Index Key

CIK number Mailing Address Business Address Phone
1771212 4411 WEST TAMPA BAY BOULEVARD, TAMPA, FL, 33614 4411 WEST TAMPA BAY BOULEVARD, TAMPA, FL, 33614 (202) 549-4480

Filings since 2023-07-18

Form type D
File number 021-487247
Filing date 2023-07-18
File View File

Filings since 2021-07-29

Form type D/A
File number 021-403118
Filing date 2021-07-29
File View File

Filings since 2021-06-16

Form type D
File number 021-403118
Filing date 2021-06-16
File View File

Filings since 2019-04-09

Form type D
File number 021-336825
Filing date 2019-04-09
File View File

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TRASH BUTLER, LLC 4501(K) PLAN 2023 611717636 2025-02-03 TRASH BUTLER LLC 356
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-09-01
Business code 562000
Sponsor’s telephone number 8133477260
Plan sponsor’s mailing address 4411 W TAMPA BAY BLVD, TAMPA, FL, 336147803
Plan sponsor’s address 4411 W TAMPA BAY BLVD, TAMPA, FL, 336147803

Plan administrator’s name and address

Administrator’s EIN 611717636
Plan administrator’s name TRASH BUTLER LLC
Plan administrator’s address 4411 W TAMPA BAY BLVD, TAMPA, FL, 336147803
Administrator’s telephone number 8133477260

Number of participants as of the end of the plan year

Active participants 600
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 7
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 272
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 5

Signature of

Role Plan administrator
Date 2025-02-03
Name of individual signing NICOLE FIOL
Valid signature Filed with authorized/valid electronic signature
TRASH BUTLER, LLC 4501(K) PLAN 2022 611717636 2025-02-03 TRASH BUTLER LLC 208
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-09-01
Business code 562000
Sponsor’s telephone number 8133477260
Plan sponsor’s mailing address 4411 W TAMPA BAY BLVD, TAMPA, FL, 336147803
Plan sponsor’s address 4411 W TAMPA BAY BLVD, TAMPA, FL, 336147803

Number of participants as of the end of the plan year

Active participants 267
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 3
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 239
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 4

Signature of

Role Plan administrator
Date 2025-02-03
Name of individual signing NICOLE FIOL
Valid signature Filed with authorized/valid electronic signature
TRASH BUTLER, LLC 401(K) PLAN 2021 611717636 2022-10-13 TRASH BUTLER, LLC 106
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-09-01
Business code 562000
Sponsor’s telephone number 8134203931
Plan sponsor’s address 4411 W TAMPA BAY BLVD, TAMPA, FL, 336147803

Signature of

Role Plan administrator
Date 2022-10-13
Name of individual signing NICOLE FIOL
Valid signature Filed with authorized/valid electronic signature
TRASH BUTLER, LLC 401(K) PLAN 2020 611717636 2021-11-05 TRASH BUTLER, LLC 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-09-01
Business code 562000
Sponsor’s telephone number 8134203931
Plan sponsor’s address 4411 W TAMPA BAY BLVD, TAMPA, FL, 336147803

Signature of

Role Plan administrator
Date 2021-11-05
Name of individual signing DONALD DOIDGE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-11-05
Name of individual signing DONALD DOIDGE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
SOLIMAN OMAR Managing Member 4411 WEST TAMPA BAY BOULEVARD, TAMPA, FL, 33614
FRIEDMAN NICHOLAS Managing Member 4411 WEST TAMPA BAY BOULEVARD, TAMPA, FL, 33614
COWAN ROMAN O CONT 4411 WEST TAMPA BAY BOULEVARD, TAMPA, FL, 33614
Friedman & Soliman Enterprises Agent 4411 W TAMPA BAY BLVD., TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-05-23 Friedman & Soliman Enterprises -
REGISTERED AGENT ADDRESS CHANGED 2018-05-23 4411 W TAMPA BAY BLVD., TAMPA, FL 33614 -
CHANGE OF PRINCIPAL ADDRESS 2017-11-09 4411 WEST TAMPA BAY BOULEVARD, TAMPA, FL 33614 -
CHANGE OF MAILING ADDRESS 2017-11-09 4411 WEST TAMPA BAY BOULEVARD, TAMPA, FL 33614 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000452864 TERMINATED 1000000934301 HILLSBOROU 2022-09-20 2032-09-21 $ 1,428.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2025-02-19
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-06-13
AMENDED ANNUAL REPORT 2018-05-23
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-04-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9939087000 2020-04-09 0455 PPP 1144 West Tampa Bay Blvd., TAMPA, FL, 33614
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 434618.47
Loan Approval Amount (current) 434618.47
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33614-1300
Project Congressional District FL-14
Number of Employees 78
NAICS code 484230
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 437273.66
Forgiveness Paid Date 2021-02-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State