Search icon

C&K AMERICAN DREAM LLC

Company Details

Entity Name: C&K AMERICAN DREAM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 10 Jul 2020 (5 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Jul 2022 (3 years ago)
Document Number: L20000198241
FEI/EIN Number 320634219
Address: 925 Stokes Road, LAKE WALES, FL, 33898, US
Mail Address: 925 Stokes Road, LAKE WALES, FL, 33898, US
ZIP code: 33898
County: Polk
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
C&K AMERICAN DREAM LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 320634219 2024-05-03 C&K AMERICAN DREAM LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 561720
Sponsor’s telephone number 8632582889
Plan sponsor’s address 925 STOKES ROAD, LAKE WALES, FL, 33898

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2024-05-03
Name of individual signing KEVIN LOW
Valid signature Filed with authorized/valid electronic signature
C&K AMERICAN DREAM LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 320634219 2023-05-18 C&K AMERICAN DREAM LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 561720
Sponsor’s telephone number 8632582889
Plan sponsor’s address 1118 MARINER CAY DR., HAINES CITY, FL, 33844

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2023-05-18
Name of individual signing ERISA FIDUCIARY SERVICES, INC
Valid signature Filed with authorized/valid electronic signature
CKK AMERICAN DREAM LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 320634219 2023-02-20 C&K AMERICAN DREAM LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 561720
Sponsor’s telephone number 8632582889
Plan sponsor’s DBA name ABLE CLEANING AND INOVA CLEAN
Plan sponsor’s address 1118 MARINER CAY DR, HAINES CITY, FL, 338442493

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDICUIARY SERVICE, INC
Plan administrator’s address 1373 VETERANS HWY STE 10, HAUPPAUGE, NY, 117883047
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2023-02-20
Name of individual signing KEVIN LOW
Valid signature Filed with authorized/valid electronic signature
C&K AMERICAN DREAM LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 320634219 2022-05-23 C&K AMERICAN DREAM LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 561720
Sponsor’s telephone number 8632582889
Plan sponsor’s address 1118 MARINER CAY DR., HAINES CITY, FL, 33844

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2022-05-23
Name of individual signing KEVIN LOW
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
LOW KEVIN Agent 925 Stokes Road, LAKE WALES, FL, 33898

Chief Executive Officer

Name Role Address
LOW CLAIRE Chief Executive Officer 925 Stokes Road, LAKE WALES, FL, 33898

Manager

Name Role Address
Low Kevin Manager 925 Stokes Road, LAKE WALES, FL, 33898

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000150451 PETZFANCYPANTZ ACTIVE 2023-12-11 2028-12-31 No data 925 STOKES ROAD, LAKE WALES, FL, 33898
G22000062234 MARY MOPPINS ACTIVE 2022-05-18 2027-12-31 No data 1118 MARINER CAY DR, HAINES CITY, FL, 33844
G21000061330 ABLE CLEANING ACTIVE 2021-05-04 2026-12-31 No data 923 E ALFRED ST, TAVARES, FL, 32778
G21000060037 INOVA CLEANING ACTIVE 2021-05-01 2026-12-31 No data 1118 MARINER CAY DR, SOUTHERN DUNES, HAINES CITY, FL, 33844

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 925 Stokes Road, LAKE WALES, FL 33898 No data
CHANGE OF PRINCIPAL ADDRESS 2023-08-28 925 Stokes Road, LAKE WALES, FL 33898 No data
CHANGE OF MAILING ADDRESS 2023-08-28 925 Stokes Road, LAKE WALES, FL 33898 No data
LC AMENDMENT 2022-07-21 No data No data
REGISTERED AGENT NAME CHANGED 2022-07-21 LOW, KEVIN No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-24
LC Amendment 2022-07-21
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-03-10
Florida Limited Liability 2020-07-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State