Search icon

TRESCOTT & DRUCKER, P.L. - Florida Company Profile

Company Details

Entity Name: TRESCOTT & DRUCKER, P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRESCOTT & DRUCKER, P.L. 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: 27 Jan 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Feb 2024 (a year ago)
Document Number: L04000006955
FEI/EIN Number 200665399

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

Address: 2605 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134, US
Mail Address: 2605 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRESCOTT ROBERT L Managing Member 2605 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134
ROBERT L. TRESCOTT, P.L. Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-02-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2020-01-29 ROBERT L. TRESCOTT, P.L. -
CHANGE OF PRINCIPAL ADDRESS 2012-04-19 2605 PONCE DE LEON BLVD., CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2012-04-19 2605 PONCE DE LEON BLVD., CORAL GABLES, FL 33134 -
LC AMENDMENT AND NAME CHANGE 2010-09-17 TRESCOTT & DRUCKER, P.L. -
LC NAME CHANGE 2007-03-20 TRESCOTT DRUCKER & SCHOEN, P.L. -

Documents

Name Date
REINSTATEMENT 2024-02-06
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-03-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State