Search icon

ER PRESERVATIONS LLC

Company Details

Entity Name: ER PRESERVATIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 21 Aug 2015 (9 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L15000143582
FEI/EIN Number APPLIED FOR
Address: 9810 sw 55th ct, Cooper City, FL, 33328, US
Mail Address: 9810 sw 55th ct, Cooper City, FL, 33328, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ER PRESERVATIONS 401(K) PROFIT SHARING PLAN & TRUST 2021 474929991 2022-05-11 ER PRESERVATIONS 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 3057632723
Plan sponsor’s address 2111 NW 95TH AVE, PEMBROKE PINES, FL, 33024

Signature of

Role Plan administrator
Date 2022-05-11
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
ER PRESERVATIONS 401(K) PROFIT SHARING PLAN & TRUST 2019 474929991 2020-04-08 ER PRESERVATIONS 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 3057632723
Plan sponsor’s address 2111 NW 95TH AVE, PEMBROKE PINES, FL, 33024

Signature of

Role Plan administrator
Date 2020-04-08
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
HERNANDEZ JACKSON Agent 551 sw 54th ave, Plantation, FL, 33317

Authorized Member

Name Role Address
HERNANDEZ JACKSON Authorized Member 551 SW 54th ave, Plantation, FL, 33317

Manager

Name Role Address
GASTON GIOVANNI Manager 2096 SW 153RD WAY, MIRAMAR, FL, 33027
PUPO LUIS Manager 9810 sw 55th ct, Cooper City, FL, 33328

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-08 9810 sw 55th ct, Cooper City, FL 33328 No data
CHANGE OF MAILING ADDRESS 2019-02-08 9810 sw 55th ct, Cooper City, FL 33328 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-08 551 sw 54th ave, Plantation, FL 33317 No data
LC AMENDMENT 2015-12-28 No data No data

Documents

Name Date
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-11
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-28
LC Amendment 2015-12-28
Florida Limited Liability 2015-08-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State