Search icon

ASPI SELECT, LLC

Company Details

Entity Name: ASPI SELECT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 23 Apr 2019 (6 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 19 Dec 2019 (5 years ago)
Document Number: L19000110884
Address: 9051 Florida Mining Blvd Ste 102, TAMPA, FL, 33634, US
Mail Address: 9051 Florida Mining Blvd Ste 102, TAMPA, FL, 33634, US
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ASPI SELECT LLC 401(K) PLAN 2023 841808900 2024-07-16 ASPI SELECT LLC 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 713900
Sponsor’s telephone number 5106850769
Plan sponsor’s address 5850 W CYPRESS ST, STE B, TAMPA, FL, 33607

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2024-07-16
Name of individual signing TARA EVANS
Valid signature Filed with authorized/valid electronic signature
ASPI SELECT LLC 401(K) PLAN 2022 841808900 2023-07-20 ASPI SELECT LLC 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 713900
Sponsor’s telephone number 5106850769
Plan sponsor’s address 5850 W CYPRESS ST, STE B, TAMPA, FL, 33607

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2023-07-20
Name of individual signing TARA EVANS
Valid signature Filed with authorized/valid electronic signature
ASPI SELECT LLC 401(K) PLAN 2021 841808900 2022-07-24 ASPI SELECT LLC 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 713900
Sponsor’s telephone number 5106850769
Plan sponsor’s address 5850 W CYPRESS ST, STE B, TAMPA, FL, 33607

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES LLC
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2022-07-24
Name of individual signing TARA EVANS
Valid signature Filed with authorized/valid electronic signature
ASPI SELECT LLC 401(K) PLAN 2020 841808900 2021-09-21 ASPI SELECT LLC 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 713900
Sponsor’s telephone number 5106850769
Plan sponsor’s address 5850 W CYPRESS ST, STE B, TAMPA, FL, 33607

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES LLC
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2021-09-21
Name of individual signing PHIL TISUE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
GRIMAUDO NICHOLAS JESQ. Agent 911 CHESTNUT STREET, CLEARWATER, FL, 33756

Authorized Member

Name Role Address
LOWERY RYAN P Authorized Member 5850 W Cypress Dr, TAMPA, FL, 33607
WILSON JACOB Authorized Member 5850 W Cypress Dr, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-20 9051 Florida Mining Blvd Ste 102, TAMPA, FL 33634 No data
CHANGE OF MAILING ADDRESS 2024-09-20 9051 Florida Mining Blvd Ste 102, TAMPA, FL 33634 No data
LC STMNT OF RA/RO CHG 2019-12-19 No data No data
REGISTERED AGENT NAME CHANGED 2019-12-19 GRIMAUDO, NICHOLAS J., ESQ. No data
REGISTERED AGENT ADDRESS CHANGED 2019-12-19 911 CHESTNUT STREET, CLEARWATER, FL 33756 No data

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-01-29
CORLCRACHG 2019-12-19
Florida Limited Liability 2019-04-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State