Entity Name: | TROY BUILDING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TROY BUILDING 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: |
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: | 19 Nov 2003 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Aug 2018 (7 years ago) |
Document Number: | L03000045989 |
FEI/EIN Number |
200411217
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 312 S LAKEVIEW DR, LAKE HELEN, FL, 32744, UN |
Mail Address: | 312 S LAKEVIEW DR, LAKE HELEN, FL, 32744, UN |
ZIP code: | 32744 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TROY KAYLA | Authorized Representative | 664 McKenzie Rd., LAKE HELEN, FL, 32744 |
Troy Anthony J | Auth | 421 Roseville Lane, Lake Helen, FL, 32744 |
TROY KAYLA | Agent | 664 McKenzie Rd, LAKE HELEN, FL, 32744 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-03-29 | 664 McKenzie Rd, LAKE HELEN, FL 32744 | - |
REINSTATEMENT | 2018-08-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-08-24 | TROY, KAYLA | - |
LC DISSOCIATION MEM | 2018-07-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
LC AMENDMENT AND NAME CHANGE | 2017-03-10 | TROY BUILDING LLC | - |
REINSTATEMENT | 2016-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC AMENDMENT | 2016-07-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-05 | 312 S LAKEVIEW DR, LAKE HELEN, FL 32744 UN | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-02-10 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-03-29 |
ANNUAL REPORT | 2019-02-13 |
Reinstatement | 2018-08-24 |
CORLCDSMEM | 2018-07-09 |
LC Amendment and Name Change | 2017-03-10 |
REINSTATEMENT | 2016-09-28 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State