Search icon

AVALON ADMINISTRATIVE SERVICES, LLC

Company Details

Entity Name: AVALON ADMINISTRATIVE SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 19 Aug 2015 (9 years ago)
Document Number: M15000006575
FEI/EIN Number 383969348
Address: 3405 W DR MARTIN LUTHER KING JR BLVD, SUITE 200, TAMPA, FL, 33607, US
Mail Address: 3405 W DR MARTIN LUTHER KING JR BLVD, SUITE 200, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AVALON ADMINISTRATIVE SERVICES, LLC 401(K) PLAN 2021 383969348 2022-07-11 AVALON ADMINISTRATIVE SERVICES, LLC 116
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 524290
Sponsor’s telephone number 8137513800
Plan sponsor’s address 3405 W DR MARTIN LUTHER KING JR BLV, TAMPA, FL, 33607

Signature of

Role Plan administrator
Date 2022-07-11
Name of individual signing WENDY MUDRA
Valid signature Filed with authorized/valid electronic signature
AVALON ADMINISTRATIVE SERVICES, LLC 401(K) PLAN 2020 383969348 2021-07-06 AVALON ADMINISTRATIVE SERVICES, LLC 98
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 621510
Plan sponsor’s address 3405 W DR MARTIN LUTHER KING JR BLV, TAMPA, FL, 33607

Signature of

Role Plan administrator
Date 2021-07-06
Name of individual signing WENDY MUDRA
Valid signature Filed with authorized/valid electronic signature
AVALON ADMINISTRATIVE SERVICES, LLC 401(K) PLAN 2019 383969348 2020-07-06 AVALON ADMINISTRATIVE SERVICES, LLC 77
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 621510
Plan sponsor’s address 3405 W DR MARTIN LUTHER KING JR BLV, TAMPA, FL, 33607

Signature of

Role Plan administrator
Date 2020-07-06
Name of individual signing WENDY MUDRA
Valid signature Filed with authorized/valid electronic signature
AVALON ADMINISTRATIVE SERVICES, LLC 401(K) PLAN 2018 383969348 2019-06-07 AVALON ADMINISTRATIVE SERVICES, LLC 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 621510
Plan sponsor’s address 3405 W DR MARTIN LUTHER KING JR BLV, SUITE 200, TAMPA, FL, 33607

Signature of

Role Plan administrator
Date 2019-06-07
Name of individual signing WENDY MUDRA
Valid signature Filed with authorized/valid electronic signature
AVALON ADMINISTRATIVE SERVICES, LLC 401(K) PLAN 2017 383969348 2018-07-24 AVALON ADMINISTRATIVE SERVICES, LLC 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 621510
Plan sponsor’s address 3405 W DR MARTIN LUTHER KING JR BLV, SUITE 200, TAMPA, FL, 33607

Signature of

Role Plan administrator
Date 2018-07-24
Name of individual signing WENDY MUDRA
Valid signature Filed with authorized/valid electronic signature
AVALON ADMINISTRATIVE SERVICES, LLC 401(K) PLAN 2016 383969348 2017-09-20 AVALON ADMINISTRATIVE SERVICES, LLC 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 621510
Sponsor’s telephone number 8137513800
Plan sponsor’s address 3405 W DR MARTIN LUTHER KING JR BLV, STE 200, TAMPA, FL, 33607

Signature of

Role Plan administrator
Date 2017-09-20
Name of individual signing GREGG HADDAD
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Manager

Name Role Address
Kerr William L Manager 3405 W DR MARTIN LUTHER KING JR BLVD, TAMPA, FL, 33607
MORGAN STEVEN D Manager 3405 W DR MARTIN LUTHER KING JR BLVD, TAMPA, FL, 33607
DIAZ SHANTHA Manager 3405 W DR MARTIN LUTHER KING JR BLVD, TAMPA, FL, 33607
DAVIS BARRY Manager 3405 W DR MARTIN LUTHER KING JR BLVD, TAMPA, FL, 33607

Member

Name Role
AVALON HEALTH SERVICES, LLC Member

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-14 3405 W DR MARTIN LUTHER KING JR BLVD, SUITE 200, TAMPA, FL 33607 No data
CHANGE OF MAILING ADDRESS 2017-04-14 3405 W DR MARTIN LUTHER KING JR BLVD, SUITE 200, TAMPA, FL 33607 No data

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-02-02
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-29
Foreign Limited 2015-08-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State