Entity Name: | ICE SUPPORT USA LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 19 Oct 2015 (9 years ago) |
Document Number: | M15000008342 |
FEI/EIN Number | 47-5336692 |
Address: | The Gate House, Fretherne Road, Welwyn Garden City, He, AL86NS, GB |
Mail Address: | The Gate House, Fretherne Road, Welwyn Garden City, He, AL86NS, GB |
Place of Formation: | DELAWARE |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ICE SUPPORT USA LLC - 401(K) | 2023 | 475336692 | 2024-09-13 | ICE SUPPORT USA LLC | 3 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-09-13 |
Name of individual signing | SHIRLEY HORNER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2022-01-01 |
Business code | 541600 |
Sponsor’s telephone number | 3057620508 |
Plan sponsor’s address | 8566 NW 19TH DR, CORAL SPRINGS, FL, 33071 |
Signature of
Role | Plan administrator |
Date | 2023-09-13 |
Name of individual signing | SHIRLEY HORNER |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
RICHARDSON IAN | Manager | 81 Knightsfield Road, Welwyn Garden City, AL8 7E |
BYRNE CONOR | Manager | 10 Melbourne Court, Welwyn Garden City, AL8 6L |
Name | Role | Address |
---|---|---|
TAYLOR MALCOLM | Administrator | 4 Old Ramerick Manaor Cottages, Hitchin, He, SG5 3B |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-03-13 | The Gate House, Fretherne Road, Welwyn Garden City, Hertfordshire AL86NS GB | No data |
CHANGE OF MAILING ADDRESS | 2020-03-13 | The Gate House, Fretherne Road, Welwyn Garden City, Hertfordshire AL86NS GB | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-03-13 |
ANNUAL REPORT | 2019-03-28 |
AMENDED ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-04-07 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State