Search icon

TRIM 1 LLC - Florida Company Profile

Company Details

Entity Name: TRIM 1 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRIM 1 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: 30 Jan 2004 (21 years ago)
Date of dissolution: 06 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Dec 2023 (a year ago)
Document Number: L04000008680
FEI/EIN Number 270414021

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

Address: 18409 SE LAKESIDE DRIVE, TEQUESTA, FL, 33469, US
Mail Address: 18409 SE LAKESIDE DRIVE, TEQUESTA, FL, 33469, US
ZIP code: 33469
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRIMBLE PETER Managing Member 18409 SE LAKESIDE DRIVE, TEQUESTA, FL, 33469
TRIMBLE PETER Manager 18409 SE LAKESIDE DRIVE, TEQUESTA, FL, 33469
Ryan Greg Manager 18409 SE LAKESIDE DRIVE, TEQUESTA, FL, 33469
TRIMBLE PETER Agent 18409 SE Lakeside Drive, Tequesta, FL, 33469

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-06 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-27 18409 SE LAKESIDE DRIVE, c/- Peter Trimble, TEQUESTA, FL 33469 -
CHANGE OF MAILING ADDRESS 2014-01-27 18409 SE LAKESIDE DRIVE, c/- Peter Trimble, TEQUESTA, FL 33469 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-27 18409 SE Lakeside Drive, Tequesta, FL 33469 -
REGISTERED AGENT NAME CHANGED 2011-03-15 TRIMBLE, PETER -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-06
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-04-03
ANNUAL REPORT 2015-01-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State