Search icon

AULD & WHITE CONSTRUCTORS, LLC

Company Details

Entity Name: AULD & WHITE CONSTRUCTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 07 Dec 2005 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Sep 2019 (5 years ago)
Document Number: M05000006726
FEI/EIN Number 203774396
Address: 4168 SOUTHPOINT PARKWAY, SUITE 101, JACKSONVILLE, FL, 32216, US
Mail Address: 4168 SOUTHPOINT PARKWAY, SUITE 101, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AULD & WHITE CONSTRUCTORS, LLC. 401(K) PROFIT SHARING PLAN 2017 203774396 2018-07-06 AULD & WHITE CONSTRUCTORS, LLC. 112
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 236200
Sponsor’s telephone number 9042962555
Plan sponsor’s address 4168 SOUTHPOINT PARKWAY SUITE 101, JACKSONVILLE, FL, 32216

Signature of

Role Plan administrator
Date 2018-07-06
Name of individual signing JASON SKYLES
Valid signature Filed with authorized/valid electronic signature
AULD & WHITE CONSTRUCTORS, LLC. 401(K) PROFIT SHARING PLAN 2016 203774396 2017-09-05 AULD & WHITE CONSTRUCTORS, LLC. 107
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 236200
Sponsor’s telephone number 9042962555
Plan sponsor’s address 4168 SOUTHPOINT PARKWAY SUITE 101, JACKSONVILLE, FL, 32216

Signature of

Role Plan administrator
Date 2017-09-05
Name of individual signing JASON SKYLES
Valid signature Filed with authorized/valid electronic signature
AULD & WHITE CONSTRUCTORS, LLC. 401(K) PROFIT SHARING PLAN 2015 203774396 2016-07-27 AULD & WHITE CONSTRUCTORS, LLC. 95
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 236200
Sponsor’s telephone number 9042962555
Plan sponsor’s address 4168 SOUTHPOINT PARKWAY SUITE 101, JACKSONVILLE, FL, 32216

Signature of

Role Plan administrator
Date 2016-07-27
Name of individual signing JASON SKYLES
Valid signature Filed with authorized/valid electronic signature
AULD & WHITE CONSTRUCTORS, LLC. 401(K) PROFIT SHARING PLAN 2014 203774396 2015-05-30 AULD & WHITE CONSTRUCTORS, LLC. 101
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 236200
Sponsor’s telephone number 9042962555
Plan sponsor’s address 4168 SOUTHPOINT PARKWAY SUITE 101, JACKSONVILLE, FL, 32216

Signature of

Role Plan administrator
Date 2015-05-30
Name of individual signing JASON SKYLES
Valid signature Filed with authorized/valid electronic signature
AULD & WHITE CONSTRUCTORS, LLC. 401(K) PROFIT SHARING PLAN 2013 203774396 2014-09-02 AULD & WHITE CONSTRUCTORS, LLC. 99
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 236200
Sponsor’s telephone number 9042962555
Plan sponsor’s address 4168 SOUTHPOINT PARKWAY SUITE 101, JACKSONVILLE, FL, 32216

Signature of

Role Plan administrator
Date 2014-09-02
Name of individual signing JASON SKYLES
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
FRAZIER TAX LAW Agent 1515 RIVERSIDE AVENUE, SUITE A, JACKSONVILLE, FL, 32204

Treasurer

Name Role Address
SKYLES JASON E Treasurer 4168 SOUTHPOINT PARKWAY, SUITE 101, JACKSONVILLE, FL, 32216

Secretary

Name Role Address
MARTY NATHAN T Secretary 4168 SOUTHPOINT PARKWAY, SUITE 101, JACKSONVILLE, FL, 32216

Vice President

Name Role Address
MARYAK JUSTIN K Vice President 4168 SOUTHPOINT PARKWAY, SUITE 101, JACKSONVILLE, FL, 32216

President

Name Role Address
Marty Nathan T President 4168 Southpoint Pkwy S Ste 101, Jacksonville, FL, 322160979

Manager

Name Role
AULD & WHITE MANAGEMENT, INC. Manager

Events

Event Type Filed Date Value Description
LC AMENDMENT 2019-09-10 No data No data
REGISTERED AGENT NAME CHANGED 2015-01-09 FRAZIER TAX LAW No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-20
LC Amendment 2019-09-10
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-01-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State