Entity Name: | AFFORDABLE DUMPSTER RENTAL LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 12 Dec 2013 (11 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 08 Mar 2021 (4 years ago) |
Document Number: | L13000172129 |
FEI/EIN Number | 46-4320316 |
Address: | 28999 Anise Dr., UNIT 1035, WESLEY CHAPEL, FL, 33543, US |
Mail Address: | 2285 Hollow Forest Ct, Wesley Chapel, FL, 33543, US |
ZIP code: | 33543 |
County: | Pasco |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AFFORDABLE DUMPSTER RENTAL LLC 401(K) PROFIT SHARING PLAN & TRUST | 2023 | 464320316 | 2024-05-03 | AFFORDABLE DUMPSTER RENTAL LLC | 68 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 471637791 |
Plan administrator’s name | ERISA FIDUCIARY SERVICES, INC. |
Plan administrator’s address | 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788 |
Administrator’s telephone number | 6312490500 |
Signature of
Role | Plan administrator |
Date | 2024-05-03 |
Name of individual signing | ERISA FIDUCIARY SERVICES |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2021-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 6312490500 |
Plan sponsor’s address | 2285 HOLLOW FOREST COURT, WESLEY CHAPEL, FL, 33543 |
Plan administrator’s name and address
Administrator’s EIN | 471637791 |
Plan administrator’s name | ERISA FIDUCIARY SERVICES, INC. |
Plan administrator’s address | 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788 |
Administrator’s telephone number | 6312490500 |
Signature of
Role | Plan administrator |
Date | 2023-04-20 |
Name of individual signing | ERISA FIDUCIARY SERVICES INC |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2021-01-01 |
Business code | 812990 |
Plan sponsor’s address | 2285 HOLLOW FOREST COURT, WESLEY CHAPEL, FL, 33543 |
Plan administrator’s name and address
Administrator’s EIN | 471637791 |
Plan administrator’s name | ERISA FIDUCIARY SERVICES, INC. |
Plan administrator’s address | 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788 |
Administrator’s telephone number | 6312490500 |
Signature of
Role | Plan administrator |
Date | 2022-06-17 |
Name of individual signing | ERISSA FIDUCIARY SERVICES INC |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
LLERENAS GUSTAVO | Agent | 28999 Anise Dr., Wesley Chapel, FL, 33543 |
Name | Role | Address |
---|---|---|
LLERENAS GUSTAVO | Managing Member | 2285 Hollow Forest Ct, Wesley Chapel, FL, 33543 |
Name | Role | Address |
---|---|---|
LLERENAS ERICA | Auth | 2285 Hollow Forest Ct, Wesley Chapel, FL, 33543 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000117995 | AFFORDABLE CAR HAULING | EXPIRED | 2014-11-24 | 2019-12-31 | No data | 6520 US HWY 301 S, RIVERVIEW, FL, 33578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-27 | 28999 Anise Dr., UNIT 1035, WESLEY CHAPEL, FL 33543 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-05-02 | 28999 Anise Dr., Unit 1035, Wesley Chapel, FL 33543 | No data |
LC NAME CHANGE | 2021-03-08 | AFFORDABLE DUMPSTER RENTAL LLC | No data |
CHANGE OF MAILING ADDRESS | 2020-04-05 | 28999 Anise Dr., UNIT 1035, WESLEY CHAPEL, FL 33543 | No data |
REGISTERED AGENT NAME CHANGED | 2015-01-07 | LLERENAS, GUSTAVO | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-05-02 |
LC Name Change | 2021-03-08 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-04-05 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-04 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State