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