Search icon

TRUST USA GROUP LLC - Florida Company Profile

Company Details

Entity Name: TRUST USA GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRUST USA GROUP 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: 21 Apr 2004 (21 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 05 May 2011 (14 years ago)
Document Number: L04000030580
FEI/EIN Number 263272987

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

Address: 1835 E. Hallandale Beach Blvd, Hallandale Beach, FL, 33009, US
Mail Address: 1835 E. Hallandale Beach Blvd, Hallandale Beach, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RON DAVIDSON Manager 1835 E. Hallandale Beach Blvd, Hallandale Beach, FL, 33009
DADE COUNTY CORPORATE AGENTS, INC. Agent -
Davidson Dana Manager 1835 E. Hallandale Beach Blvd, Hallandale Beach, FL, 33009
Davidson Etai mana 1835 E. Hallandale Beach Blvd, Hallandale Beach, FL, 33009

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-28 1835 E. Hallandale Beach Blvd, 839, Hallandale Beach, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-28 20295 N.E. 29 PLACE, 200, Aventura, FL 33180 -
REGISTERED AGENT NAME CHANGED 2018-03-28 DADE COUNTY CORPORATE AGENTS, INC -
CHANGE OF MAILING ADDRESS 2018-03-28 1835 E. Hallandale Beach Blvd, 839, Hallandale Beach, FL 33009 -
LC NAME CHANGE 2011-05-05 TRUST USA GROUP LLC -
CANCEL ADM DISS/REV 2009-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC AMENDMENT 2008-09-02 - -
LC AMENDMENT AND NAME CHANGE 2008-05-12 TRUST USA MORTGAGE LLC. -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State