Search icon

TROLLEY SYSTEMS OF AMERICA, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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