Search icon

B.J. TRUST, LLC - Florida Company Profile

Company Details

Entity Name: B.J. TRUST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

B.J. TRUST, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Jan 2003 (22 years ago)
Document Number: L03000002478
FEI/EIN Number 74-3073720

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

Mail Address: 1390 9th Street North, NAPLES, FL, 34102, US
Address: 5623 Naples Blvd, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ENGLE BRADLEY J Manager 1390 9th Street North, NAPLES, FL, 34102
ENGLE BRADLEY Agent 1390 9th Street North, NAPLES, FL, 34102

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000006041 ENGLE OPERATIONS EXPIRED 2016-01-15 2021-12-31 - 5659 NAPLES BLVD, NAPLES, FL, 34109
G13000101190 ENGLE ENTERPRISES EXPIRED 2013-10-13 2018-12-31 - 5659 NAPLES BLVD, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-17 5623 Naples Blvd, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2024-03-17 5623 Naples Blvd, NAPLES, FL 34109 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-06 1390 9th Street North, NAPLES, FL 34102 -

Documents

Name Date
ANNUAL REPORT 2024-03-17
ANNUAL REPORT 2023-04-02
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-02-09
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-03-13
ANNUAL REPORT 2015-03-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State