Search icon

TROTT CIRCLE SEVEN, L.L.C. - Florida Company Profile

Company Details

Entity Name: TROTT CIRCLE SEVEN, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TROTT CIRCLE SEVEN, L.L.C. 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: 23 Jul 2003 (22 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L03000027030
FEI/EIN Number 200109688

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

Address: 10022 Parley Drive, TAMPA, FL, 33626, US
Mail Address: 10022 Parley Drive, TAMPA, FL, 33626, US
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KUTZ ANDREW C Managing Member 2019 S. PARK AVENUE, SANFORD, FL, 32771
DOSTER GEORGE S Managing Member 10022 Parley Drive, TAMPA, FL, 33626
DOSTER GEORGE R Managing Member 5340 Alamar Drive, PUNTA GORDA, FL, 33950
DOSTER GEORGE S Agent 10022 Parley Drive, TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-22 10022 Parley Drive, TAMPA, FL 33626 -
CHANGE OF MAILING ADDRESS 2015-04-22 10022 Parley Drive, TAMPA, FL 33626 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-22 10022 Parley Drive, TAMPA, FL 33626 -
REINSTATEMENT 2011-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-24
REINSTATEMENT 2011-09-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State