Search icon

ICE SUPPORT USA LLC

Company Details

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

form 5500

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
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 2024-09-13
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
ICE SUPPORT USA LLC - 401(K) 2022 475336692 2023-09-13 ICE SUPPORT USA LLC 2
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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Manager

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

Administrator

Name Role Address
TAYLOR MALCOLM Administrator 4 Old Ramerick Manaor Cottages, Hitchin, He, SG5 3B

Events

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

Documents

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