Entity Name: | TROLLEY SYSTEMS OF AMERICA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TROLLEY SYSTEMS OF AMERICA, 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: |
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: | 16 Feb 2004 (21 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L04000015167 |
FEI/EIN Number |
202653434
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3714 ALLENWOOD ST, SARASOTA, FL, 34232 |
Mail Address: | 3714 ALLENWOOD ST, SARASOTA, FL, 34232 |
ZIP code: | 34232 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORIN BARRON P | Vice President | 3714 ALLENWOOD STREET, SARASOTA, FL, 342321204 |
ANGEMI RONALD | President | 3714 ALLENWOOD ST., SARASOTA, FL, 34232 |
MORIN BARRON P | Agent | 3714 ALLENWOOD STREET, SARASOTA, FL, 342321204 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000006457 | VENICE TROLLEY | EXPIRED | 2016-01-18 | 2021-12-31 | - | 3714 ALLENWOOD ST, SARASOTA, FL, 34232 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-06-25 | 3714 ALLENWOOD ST, SARASOTA, FL 34232 | - |
CHANGE OF MAILING ADDRESS | 2009-06-25 | 3714 ALLENWOOD ST, SARASOTA, FL 34232 | - |
AMENDMENT AND NAME CHANGE | 2005-04-04 | TROLLEY SYSTEMS OF AMERICA, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-02-11 |
ANNUAL REPORT | 2016-02-01 |
ANNUAL REPORT | 2015-01-29 |
ANNUAL REPORT | 2014-01-21 |
ANNUAL REPORT | 2013-02-20 |
ANNUAL REPORT | 2012-08-22 |
ANNUAL REPORT | 2011-03-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State