Search icon

ADVANCED DIESEL LLC

Company Details

Entity Name: ADVANCED DIESEL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 19 Oct 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Oct 2016 (8 years ago)
Document Number: L15000176999
FEI/EIN Number 81-3659087
Address: 1100 Commercial Blvd, NAPLES, FL, 34104, US
Mail Address: 1100 Commercial Blvd, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ADVANCED DIESEL, LLC 401(K) PLAN 2023 813659087 2024-09-13 ADVANCED DIESEL, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-04-01
Business code 811310
Sponsor’s telephone number 2393167063
Plan sponsor’s address 1100 COMMERCIAL BLVD, #105, NAPLES, FL, 34104

Signature of

Role Plan administrator
Date 2024-09-13
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
ADVANCED DIESEL, LLC 401(K) PLAN 2022 813659087 2023-09-13 ADVANCED DIESEL, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-04-01
Business code 811310
Sponsor’s telephone number 2393167063
Plan sponsor’s address 1100 COMMERCIAL BLVD, #105, NAPLES, FL, 34104

Signature of

Role Plan administrator
Date 2023-09-13
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
SPICER KEITH Agent 1100 Commercial Blvd, NAPLES, FL, 34104

Manager

Name Role Address
MAAHS DARYL W Manager 2750 66TH STREET SW, NAPLES, FL, 34105
SPICER KEITH M Manager 280 12th Ave NE, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-14 1100 Commercial Blvd, #105, NAPLES, FL 34104 No data
CHANGE OF MAILING ADDRESS 2022-02-14 1100 Commercial Blvd, #105, NAPLES, FL 34104 No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-14 1100 Commercial Blvd, #105, NAPLES, FL 34104 No data
REINSTATEMENT 2016-10-29 No data No data
REGISTERED AGENT NAME CHANGED 2016-10-29 SPICER, KEITH No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-03-19
REINSTATEMENT 2016-10-29
Florida Limited Liability 2015-10-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State