Search icon

TREMBLAY INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: TREMBLAY INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TREMBLAY INVESTMENTS, 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: 12 Jul 2001 (24 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L01000011497
FEI/EIN Number 651127324

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

Address: 4 SOUTH DRIVE, Key Largo, FL, 33037, US
Mail Address: 4 SOUTH DRIVE, Key Largo, FL, 33037, US
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPEEDSOURCE, INC. Manager -
TREMBLAY SYLVAIN Agent 4 SOUTH DRIVE, Key Largo, FL, 33037

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000076397 TREMBLAY PROMOTIONS EXPIRED 2013-07-31 2018-12-31 - 4150 NW 120TH AVENUE, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-08 4 SOUTH DRIVE, Key Largo, FL 33037 -
CHANGE OF MAILING ADDRESS 2018-01-08 4 SOUTH DRIVE, Key Largo, FL 33037 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-08 4 SOUTH DRIVE, Key Largo, FL 33037 -
REGISTERED AGENT NAME CHANGED 2002-05-24 TREMBLAY, SYLVAIN -

Documents

Name Date
ANNUAL REPORT 2019-01-20
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-06
AMENDED ANNUAL REPORT 2014-09-09
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-01-09
Reg. Agent Change 2011-12-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State