Entity Name: | FTA TRENTON, L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FTA TRENTON, L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 29 Mar 2000 (25 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L00000003685 |
FEI/EIN Number |
593646296
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4423 NW 6TH PLACE, SUITE A, GAINESVILLE, FL, 32607 |
Mail Address: | 4423 NW 6TH PLACE, SUITE A, GAINESVILLE, FL, 32607 |
ZIP code: | 32607 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FINLAYSON GORDON CM.D. | Managing Member | 4423 NW 6TH PLACE, SUITE A, GAINESVILLE, FL, 32607 |
TARRANT DARRELL GM.D. | Managing Member | 4423 NW 6TH PLACE, SUITE A, GAINESVILLE, FL, 32607 |
ALFINO PAUL AM.D. | Managing Member | 4223 NW 6TH PLACE, SUITE A, GAINESVILLE, FL, 32607 |
ALFINO PAUL AM.D. | Agent | 4423 NW 6TH PLACE, GAINESVILLE, FL, 32607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-02-23 | ALFINO, PAUL A, M.D. | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-02-22 | 4423 NW 6TH PLACE, SUITE A, GAINESVILLE, FL 32607 | - |
CHANGE OF MAILING ADDRESS | 2001-02-22 | 4423 NW 6TH PLACE, SUITE A, GAINESVILLE, FL 32607 | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-02-22 | 4423 NW 6TH PLACE, SUITE A, GAINESVILLE, FL 32607 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-18 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-02-15 |
ANNUAL REPORT | 2019-03-02 |
ANNUAL REPORT | 2018-02-09 |
ANNUAL REPORT | 2017-02-04 |
ANNUAL REPORT | 2016-01-11 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-03-20 |
ANNUAL REPORT | 2013-02-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State