Search icon

GILNIK TRASH, LLC

Company Details

Entity Name: GILNIK TRASH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 11 Jan 2021 (4 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L21000025948
FEI/EIN Number 86-1757752
Address: 830 N JOHN YOUNG PKWY, KISSIMMEE, FL 34741
Mail Address: 830 N JOHN YOUNG PKWY, KISSIMMEE, FL 34741
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GILNIK TRASH 401K 2023 861757752 2024-12-18 GILNIK TRASH LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-10-01
Business code 562000
Sponsor’s telephone number 9542928237
Plan sponsor’s address 830 N JOHN YOUNG PKWY, KISSIMMEE, FL, 34741

Signature of

Role Plan administrator
Date 2024-12-18
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
GILNIK TRASH 401K 2023 861757752 2024-07-13 GILNIK TRASH LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-10-01
Business code 562000
Sponsor’s telephone number 9542928237
Plan sponsor’s address 830 N JOHN YOUNG PKWY, KISSIMMEE, FL, 34741

Signature of

Role Plan administrator
Date 2024-07-13
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
GILNIK TRASH 401K 2022 861757752 2023-09-11 GILNIK TRASH LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-09-01
Business code 562000
Sponsor’s telephone number 9542928237
Plan sponsor’s address 830 N JOHN YOUNG PKWY, KISSIMMEE, FL, 34741

Signature of

Role Plan administrator
Date 2023-09-11
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
LEGALINC CORPORATE SERVICES INC. Agent

Authorized Member

Name Role Address
WALKER, AVAGAIL Authorized Member 830 N JOHN YOUNG PKWY, KISSIMMEE, FL 34741

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-10-10 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data

Documents

Name Date
ANNUAL REPORT 2022-03-10
Florida Limited Liability 2021-01-11

Date of last update: 15 Jan 2025

Sources: Florida Department of State