Search icon

TRENTON COMMERCIAL PARK,LLC - Florida Company Profile

Company Details

Entity Name: TRENTON COMMERCIAL PARK,LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRENTON COMMERCIAL PARK,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: 17 Nov 2004 (20 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L04000083429
FEI/EIN Number 201946550

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

Address: 851 NW 251 TERRACE, NEWBERRY, FL, 32669, US
Mail Address: 1056 Alcala Dr., St. Augustine, FL, 32086, US
ZIP code: 32669
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANDERS SAMUEL S Manager 1056 Alcala Dr., St. Augustine, FL, 32086
ROBERTSON SARAH JANE Managing Member 1056 Alcala Dr., St. Augustine, FL, 32086
SANDERS SAMUEL S Agent 1056 Alcala Dr., St. Augustine, FL, 32086

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-01-13 851 NW 251 TERRACE, NEWBERRY, FL 32669 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-13 1056 Alcala Dr., St. Augustine, FL 32086 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-25 851 NW 251 TERRACE, NEWBERRY, FL 32669 -

Documents

Name Date
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-03-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State