Search icon

AESIR PARTNERS, LLC

Company Details

Entity Name: AESIR PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 17 Jan 2014 (11 years ago)
Document Number: L14000009449
FEI/EIN Number NOT APPLICABLE
Address: 13575 58th Street North, Clearwater, FL, 33760, US
Mail Address: 13575 58th Street North, Clearwater, FL, 33760, US
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AESIR PARTNERS 401(K) PLAN 2023 472458757 2024-05-03 AESIR PARTNERS, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 523110
Sponsor’s telephone number 8669608402
Plan sponsor’s address PO BOX 2415, TARPON SPRINGS, FL, 34688

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 2024-05-03
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
AESIR PARTNERS 401(K) PLAN 2022 472458757 2023-05-28 AESIR PARTNERS, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 523110
Sponsor’s telephone number 8669608402
Plan sponsor’s address PO BOX 2415, TARPON SPRINGS, FL, 34688

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 2023-05-27
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Edson Stephen Agent 13575 58th Street North, Clearwater, FL, 33760

Authorized Member

Name Role Address
EDSON STEPHEN A Authorized Member 13575 58th Street North, Clearwater, FL, 33760

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-28 13575 58th Street North, Suite 231, Clearwater, FL 33760 No data
CHANGE OF MAILING ADDRESS 2019-04-28 13575 58th Street North, Suite 231, Clearwater, FL 33760 No data
REGISTERED AGENT NAME CHANGED 2019-04-28 Edson, Stephen No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-28 13575 58th Street North, Suite 231, Clearwater, FL 33760 No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-07-14
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State