Search icon

TROY BUILDING LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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