Search icon

TREVETT HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: TREVETT HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TREVETT HOLDINGS, 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: 24 Jul 2003 (22 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L03000027184
FEI/EIN Number 010793585

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

Address: Citadel 1 Building, 5850 T.G. Lee Boulevard, ORLANDO, FL, 32822, US
Mail Address: Citadel 1 Building, 5850 T.G. Lee Boulevard, ORLANDO, FL, 32822, US
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TREVETT DAVID H President 10501 CROMWELL GROVE TERRACE, ORLANDO, FL, 32827
TREVETT MILDRED T Vice President 10501 CROMWELL GROVE TERRACE, ORLANDO, FL, 32827
TREVETT DAVID Agent Citadel 1 Building, ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-14 Citadel 1 Building, 5850 T.G. Lee Boulevard, Suite 435, ORLANDO, FL 32822 -
CHANGE OF MAILING ADDRESS 2016-04-14 Citadel 1 Building, 5850 T.G. Lee Boulevard, Suite 435, ORLANDO, FL 32822 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-14 Citadel 1 Building, 5850 T.G. Lee Boulevard, Suite 435, ORLANDO, FL 32822 -
REINSTATEMENT 2011-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2005-05-02 TREVETT, DAVID -

Documents

Name Date
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-01-04
REINSTATEMENT 2011-10-04
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-03-09
ANNUAL REPORT 2008-03-12
ANNUAL REPORT 2007-03-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State