Search icon

ATLANTIC PIPE SERVICES, LLC

Company Details

Entity Name: ATLANTIC PIPE SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Nov 2016 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Jun 2023 (2 years ago)
Document Number: L16000212104
FEI/EIN Number 81-4515509
Address: 1420 MARTIN LUTHER KING JR BLVD, SANFORD, FL, 32771, US
Mail Address: 1420 MARTIN LUTHER KING JR BLVD, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
APS 401(K) PLAN 2023 814515509 2024-09-17 ATLANTIC PIPE SERVICES, LLC 136
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 811490
Sponsor’s telephone number 4077921360
Plan sponsor’s address 1420 MARTIN LUTHER KING JR. BLVD, SANFORD, FL, 32771

Signature of

Role Plan administrator
Date 2024-09-17
Name of individual signing CLINT BOLDT
Valid signature Filed with authorized/valid electronic signature
APS 401(K) PLAN 2022 814515509 2023-09-29 ATLANTIC PIPE SERVICES, LLC 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 811490
Sponsor’s telephone number 4077921360
Plan sponsor’s address 3918 MOORES STATION ROAD, SANFORD, FL, 32773

Signature of

Role Plan administrator
Date 2023-09-29
Name of individual signing LEIGH SKAT
Valid signature Filed with authorized/valid electronic signature
APS 401(K) PLAN 2021 814515509 2022-10-10 ATLANTIC PIPE SERVICES, LLC 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 811490
Sponsor’s telephone number 4077921360
Plan sponsor’s address 3918 MOORES STATION ROAD, SANFORD, FL, 32773

Signature of

Role Plan administrator
Date 2022-10-10
Name of individual signing LEIGH SKAT
Valid signature Filed with authorized/valid electronic signature
APS 401(K) PLAN 2020 814515509 2021-10-13 ATLANTIC PIPE SERVICES, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 811490
Sponsor’s telephone number 4077921360
Plan sponsor’s address 3918 MOORES STATION ROAD, SANFORD, FL, 32773

Signature of

Role Plan administrator
Date 2021-10-13
Name of individual signing KEITH CARSON
Valid signature Filed with authorized/valid electronic signature
APS 401(K) PLAN 2019 814515509 2020-09-15 ATLANTIC PIPE SERVICES, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 811490
Sponsor’s telephone number 4077921360
Plan sponsor’s address 3918 MOORES STATION ROAD, SANFORD, FL, 32773

Signature of

Role Plan administrator
Date 2020-09-15
Name of individual signing KEITH CARSON
Valid signature Filed with authorized/valid electronic signature
APS 401(K) PLAN 2018 814515509 2019-09-18 ATLANTIC PIPE SERVICES, LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 811490
Sponsor’s telephone number 4077921360
Plan sponsor’s address 3918 MOORES STATION ROAD, SANFORD, FL, 32773

Signature of

Role Plan administrator
Date 2019-09-18
Name of individual signing KEITH CARSON
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CARSON KEITH Agent 1420 MARTIN LUTHER KING JR BLVD, SANFORD, FL, 32771

Manager

Name Role Address
CARSON KEITH Manager 1400 MARTIN LUTHER KING JR BLVD, SANFORD, FL, 32771
HALL JON MJR. Manager 1400 MARTIN LUTHER KING JR BLVD, SANFORD, FL, 32771

Chief Financial Officer

Name Role Address
Carrasquero Tiziana Chief Financial Officer 1420 MARTIN LUTHER KING JR BLVD, SANFORD, FL, 32771

Authorized Member

Name Role Address
CAGLE ALLAN Authorized Member 1420 MARTIN LUTHER KING JR BLVD, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-06-09 No data No data
REINSTATEMENT 2022-10-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
LC AMENDMENT 2022-02-14 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-10 1420 MARTIN LUTHER KING JR BLVD, SANFORD, FL 32771 No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-10 1420 MARTIN LUTHER KING JR BLVD, SANFORD, FL 32771 No data
CHANGE OF MAILING ADDRESS 2020-03-10 1420 MARTIN LUTHER KING JR BLVD, SANFORD, FL 32771 No data
REGISTERED AGENT NAME CHANGED 2020-03-10 CARSON, KEITH No data
LC AMENDMENT 2019-09-23 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-04
AMENDED ANNUAL REPORT 2024-09-09
ANNUAL REPORT 2024-03-07
LC Amendment 2023-06-09
ANNUAL REPORT 2023-04-28
REINSTATEMENT 2022-10-03
LC Amendment 2022-02-14
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-10
LC Amendment 2019-09-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State