Entity Name: | TRALEE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TRALEE, 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. |
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: | 04 Mar 2005 (20 years ago) |
Date of dissolution: | 13 Jan 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 13 Jan 2021 (4 years ago) |
Document Number: | L05000022015 |
FEI/EIN Number |
562503590
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7711 Baymeadows Rd E Unit 6, JACKSONVILLE, FL, 32256, US |
Mail Address: | 546 Lake Road, Ponte Vedra Beach, FL, 32082, US |
ZIP code: | 32256 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KARTSONIS JOHN | Managing Member | 546 Lake Road, Ponte Vedra Beach, FL, 32082 |
KARTSONIS MARY ELLEN | Managing Member | 546 Lake Road, Ponte Vedra Beach, FL, 32082 |
KARTSONIS MARY ELLEN | Agent | 546 Lake Road, Ponte Vedra Beach, FL, 32082 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-01-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-13 | 7711 Baymeadows Rd E Unit 6, JACKSONVILLE, FL 32256 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-13 | 546 Lake Road, Ponte Vedra Beach, FL 32082 | - |
CHANGE OF MAILING ADDRESS | 2015-02-22 | 7711 Baymeadows Rd E Unit 6, JACKSONVILLE, FL 32256 | - |
REGISTERED AGENT NAME CHANGED | 2012-02-08 | KARTSONIS, MARY ELLEN | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-01-13 |
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-02-19 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-02-22 |
ANNUAL REPORT | 2014-03-19 |
ANNUAL REPORT | 2013-02-12 |
ANNUAL REPORT | 2012-02-08 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State