Search icon

GARBER VENTURES LLC

Branch

Company Details

Name: GARBER VENTURES LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Nov 2022 (2 years ago)
Organization Date: 23 May 2022 (3 years ago)
Authority Date: 18 Nov 2022 (2 years ago)
Last Annual Report: 02 May 2024 (a year ago)
Branch of: GARBER VENTURES LLC, FLORIDA (Company Number L22000239644)
Organization Number: 1242977
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Medium (20-99)
Principal Office: 107 TRANQUILLA DR, PALM BEACH GARDENS, FL 33418
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GARBER VENTURES LLC CBS BENEFIT PLAN 2023 882437735 2024-12-30 GARBER VENTURES LLC 16
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-01-01
Business code 441110
Sponsor’s telephone number 5024394426
Plan sponsor’s address 7301 GRADELANE, LOUISVILLE, KY, 40219

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
GARBER VENTURES LLC CBS BENEFIT PLAN 2022 882437735 2023-12-27 GARBER VENTURES LLC 34
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-01-01
Business code 441110
Sponsor’s telephone number 5024394426
Plan sponsor’s address 7301 GRADELANE, LOUISVILLE, KY, 40219

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Manager

Name Role
Harry Jacob Garber Manager

Registered Agent

Name Role
JEREMY DODSON Registered Agent

Assumed Names

Name Status Expiration Date
BYRIDER AUTO SALES OF LEXINGTON Active 2029-10-24
BYRIDER AUTO SALES OF FLORENCE Active 2029-01-02
BYRIDER AUTO SALES OF ELIZABETHTOWN Active 2027-11-22
BYRIDER AUTO SALES OF LOUISVILLE Active 2027-11-18

Filings

Name File Date
Certificate of Assumed Name 2024-10-24
Annual Report 2024-05-02
Registered Agent name/address change 2024-01-02
Certificate of Assumed Name 2024-01-02
Annual Report 2023-07-28
Certificate of Assumed Name 2022-11-22
Certificate of Assumed Name 2022-11-18
Certificate of Authority (LLC) 2022-11-18

Sources: Kentucky Secretary of State