Search icon

AFFORDABLE DUMPSTER RENTAL LLC

Company Details

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

form 5500

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
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 2024-05-03
Name of individual signing ERISA FIDUCIARY SERVICES
Valid signature Filed with authorized/valid electronic signature
AFFORDABLE DUMPSTER RENTAL LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 464320316 2023-04-20 AFFORDABLE DUMPSTER RENTAL LLC 49
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
AFFORDABLE DUMPSTER RENTAL LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 464320316 2022-06-17 AFFORDABLE DUMPSTER RENTAL LLC 30
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

Agent

Name Role Address
LLERENAS GUSTAVO Agent 28999 Anise Dr., Wesley Chapel, FL, 33543

Managing Member

Name Role Address
LLERENAS GUSTAVO Managing Member 2285 Hollow Forest Ct, Wesley Chapel, FL, 33543

Auth

Name Role Address
LLERENAS ERICA Auth 2285 Hollow Forest Ct, Wesley Chapel, FL, 33543

Fictitious Names

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

Events

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

Documents

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