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