Search icon

BRISK AIR CONDITIONING, LLC

Company Details

Entity Name: BRISK AIR CONDITIONING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 04 Aug 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Sep 2015 (9 years ago)
Document Number: L15000133129
FEI/EIN Number 474736841
Address: 1435 East Venice Avenue, VENICE, FL, 34292, US
Mail Address: 1435 East Venice Avenue, VENICE, FL, 34292, US
ZIP code: 34292
County: Sarasota
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BRISK AIR CONDITIONING, LLC 401(K) PLAN 2023 474736841 2024-05-03 BRISK AIR CONDITIONING, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 238220
Sponsor’s telephone number 7089276664
Plan sponsor’s address 11985 HUNTERS CREEK RD, VENICE, FL, 34293

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
BRISK AIR CONDITIONING, LLC 401(K) PLAN 2022 474736841 2023-05-28 BRISK AIR CONDITIONING, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 238220
Sponsor’s telephone number 7089276664
Plan sponsor’s address 11985 HUNTERS CREEK RD, VENICE, FL, 34293

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
TYLKA JOHN Agent 1435 East Venice Avenue, VENICE, FL, 34292

Manager

Name Role Address
TYLKA JOHN Manager 1435 East Venice Avenue, VENICE, FL, 34292
TYLKA HEATHER Manager 1435 East Venice Avenue, VENICE, FL, 34292

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-22 1435 East Venice Avenue, #104-157, VENICE, FL 34292 No data
CHANGE OF MAILING ADDRESS 2016-04-22 1435 East Venice Avenue, #104-157, VENICE, FL 34292 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-22 1435 East Venice Avenue, #104-157, VENICE, FL 34292 No data
LC AMENDMENT 2015-09-18 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-22
LC Amendment 2015-09-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State