Search icon

TRALFAZ STATION, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: TRALFAZ STATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRALFAZ STATION, LLC 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: 09 Jul 2001 (24 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L01000011209
FEI/EIN Number 223608670

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

Address: 3830 C Road, Loxahatchee, FL, 33470, US
Mail Address: 7322 Parcell Road, Auburn, NY, 13021, US
ZIP code: 33470
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of TRALFAZ STATION, LLC, NEW YORK 4125288 NEW YORK

Key Officers & Management

Name Role Address
HULSE DENNIS J Manager 7322 Parcell Road, Auburn, NY, 13021
HULSE DENNIS Agent 3830 C Road, Loxahatchee, FL, 33470

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-08 3830 C Road, Loxahatchee, FL 33470 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-09 3830 C Road, Loxahatchee, FL 33470 -
CHANGE OF MAILING ADDRESS 2014-04-29 3830 C Road, Loxahatchee, FL 33470 -
CANCEL ADM DISS/REV 2007-07-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2003-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-02-01
ANNUAL REPORT 2011-04-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State