Search icon

TRUSTWORTH HOLDING LLC - Florida Company Profile

Company Details

Entity Name: TRUSTWORTH HOLDING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRUSTWORTH HOLDING 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: 29 Dec 2004 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Jun 2005 (20 years ago)
Document Number: L04000094082
FEI/EIN Number 202065720

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

Address: 5641 WESTSHORE DRIVE, NEW PORT RICHEY, FL, 34652
Mail Address: 5641 WESTSHORE DRIVE, NEW PORT RICHEY, FL, 34652
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOSHTAGH NAVID J Manager 5641 WESTSHORE DR, NEW PORT RICHEY, FL, 34652
MOSHTAGH NIAZ N Manager 5641 WESTSHORE DR, NEW PORT RICHEY, FL, 34652
MOSHTAGH KIANOUSH Managing Member 5641 WESTSHORE DR, NEW PORT RICHEY, FL, 34652
MOSHTAGH MEHRDAD Managing Member 5641 WESTSHORE DRIVE, NEW PORT RICHEY, FL, 34652
MOSHTAGH KIANOUSH Agent 5641 WESTSHORE DR, NEW PORT RICHEY, FL, 34652

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2007-04-01 MOSHTAGH, KIANOUSH -
REGISTERED AGENT ADDRESS CHANGED 2007-04-01 5641 WESTSHORE DR, NEW PORT RICHEY, FL 34652 -
AMENDMENT 2005-06-03 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-03-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State