Search icon

TREK ENTERPRISES, L.L.C. - Florida Company Profile

Company Details

Entity Name: TREK ENTERPRISES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TREK ENTERPRISES, L.L.C. 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: 26 Apr 2004 (21 years ago)
Date of dissolution: 31 Mar 2023 (2 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 31 Mar 2023 (2 years ago)
Document Number: L04000033824
FEI/EIN Number 201109099

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

Address: 1980 N Atlantic Ave, Suite #615, Cocoa Beach, FL, 32931, US
Mail Address: 1980 N Atlantic Ave, Suite #615, Cocoa Beach, FL, 32931, US
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUHS TAMMY M Auth 1980 N Atlantic Ave, Cocoa Beach, FL, 32931
MUHS KEVIN S Auth 1980 N Atlantic Ave, Cocoa Beach, FL, 32931
MUHS BRADLEY A Agent 200 Central Ave, St. Petersburg, FL, 33701

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2023-03-31 - -
CHANGE OF PRINCIPAL ADDRESS 2021-05-10 1980 N Atlantic Ave, Suite #615, Cocoa Beach, FL 32931 -
REGISTERED AGENT NAME CHANGED 2021-05-10 MUHS, BRADLEY A -
REGISTERED AGENT ADDRESS CHANGED 2021-05-10 200 Central Ave, Suite 1600, St. Petersburg, FL 33701 -
CHANGE OF MAILING ADDRESS 2021-05-10 1980 N Atlantic Ave, Suite #615, Cocoa Beach, FL 32931 -
REINSTATEMENT 2010-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
LC Voluntary Dissolution 2023-03-31
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-05-10
ANNUAL REPORT 2020-02-02
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-06
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State