Search icon

TRADEWINDS ENGINE INTERNATIONAL, L.L.C. - Florida Company Profile

Company Details

Entity Name: TRADEWINDS ENGINE INTERNATIONAL, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRADEWINDS ENGINE INTERNATIONAL, L.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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 13 Apr 2000 (25 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L00000004357
FEI/EIN Number 650998733

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4700 LYONS TECHNOLOGY PKWY, COCONUT CREEK, FL, 33073
Mail Address: 4700 LYONS TECHNOLOGY PKWY, COCONUT CREEK, FL, 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RADOTIC STEVE Manager 4700 LYONS TECHNOLOGY PKWY, COCONUT CREEK, FL, 33073
KREISEL MARK J Agent 4700 LYONS TECHNOLOGY PKWY, COCONUT CREEK, FL, 33073
KREISEL MARK Manager 4700 LYONS TECHNOLOGY PKWY, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2006-02-24 - -
CHANGE OF PRINCIPAL ADDRESS 2006-02-24 4700 LYONS TECHNOLOGY PKWY, COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 2006-02-24 4700 LYONS TECHNOLOGY PKWY, COCONUT CREEK, FL 33073 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT NAME CHANGED 2001-04-27 KREISEL, MARK J -
REGISTERED AGENT ADDRESS CHANGED 2001-02-27 4700 LYONS TECHNOLOGY PKWY, COCONUT CREEK, FL 33073 -

Documents

Name Date
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-01-29
ANNUAL REPORT 2014-02-19
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-03-09
ANNUAL REPORT 2011-03-31
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-02-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State