Search icon

TRADEMARK CLASSICS LLC - Florida Company Profile

Company Details

Entity Name: TRADEMARK CLASSICS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRADEMARK CLASSICS 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: 19 Mar 2003 (22 years ago)
Date of dissolution: 19 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Apr 2022 (3 years ago)
Document Number: L03000009904
FEI/EIN Number 010773830

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

Address: 321 Olive Street, South Daytona, FL, 32119, US
Mail Address: 321 Olive Street, South Daytona, FL, 32119, US
ZIP code: 32119
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLIKSMAN KATHERINE E Manager 321 Olive Street, South Daytona, FL, 32119
DE FILIPPO KATHIE A Agent 203 LOOKOUT PLACE, MAITLAND, FL, 32751

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08114900120 TRADEMARK CLASSICS EXPIRED 2008-04-22 2013-12-31 - PO BOX 951507, LAKE MARY, FL, 32795

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-19 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-06 321 Olive Street, South Daytona, FL 32119 -
CHANGE OF MAILING ADDRESS 2021-04-06 321 Olive Street, South Daytona, FL 32119 -
REGISTERED AGENT NAME CHANGED 2011-04-18 DE FILIPPO, KATHIE ACPA -
LC AMENDMENT AND NAME CHANGE 2010-09-10 TRADEMARK CLASSICS LLC -
REGISTERED AGENT ADDRESS CHANGED 2010-09-10 203 LOOKOUT PLACE, SUITE A, MAITLAND, FL 32751 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-19
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-03-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State