Search icon

THE FLORIDA TRADING GROUP, LLC - Florida Company Profile

Company Details

Entity Name: THE FLORIDA TRADING GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE FLORIDA TRADING GROUP, 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 Oct 2001 (24 years ago)
Date of dissolution: 29 Apr 2014 (11 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2014 (11 years ago)
Document Number: L01000017297
FEI/EIN Number 651149008

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

Address: 401 E Coconut Palm Rd, BOCA RATON, FL, 33432, US
Mail Address: 401 E Coconut Palm Rd, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GY CORPORATE SERVICES, INC. Agent -
GIBSON SUZANNE C Managing Member 401 E Coconut Palm Rd, BOCA RATON, FL, 33432

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000044738 QUANTUMETRIX EXPIRED 2011-05-09 2016-12-31 - 735 CAMINO LAKES CIRCLE, BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-02-23 600 Brickell Avenue, Suite 3500, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2014-12-22 GY CORPORATE SERVICES, INC. -
LC VOLUNTARY DISSOLUTION 2014-04-29 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-21 401 E Coconut Palm Rd, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2013-03-21 401 E Coconut Palm Rd, BOCA RATON, FL 33432 -
CANCEL ADM DISS/REV 2009-05-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2005-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000699901 TERMINATED 1000000428423 PALM BEACH 2013-02-27 2033-04-11 $ 8,388.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
LC Voluntary Dissolution 2014-04-29
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-08-27
FEI # 2011-06-22
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-02-23
REINSTATEMENT 2009-05-12
ANNUAL REPORT 2007-05-16
ANNUAL REPORT 2006-07-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State