Search icon

US TRONIX LLC - Florida Company Profile

Company Details

Entity Name: US TRONIX LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

US TRONIX 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: 19 Apr 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 May 2024 (a year ago)
Document Number: L05000037888
FEI/EIN Number 510543358

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

Address: 15354 Sandfield Loop, Winter Garden, FL, 34787, US
Mail Address: 15354 Sandfield Loop, Winter Garden, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESTRADA CLAUDIA P Manager 15354 Sandfield Loop, Winter Garden, FL, 34787
Estrada CLAUDIA P Agent 15354 Sandfield Loop, Winter Garden, FL, 34787

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-05-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-12-01 Estrada, CLAUDIA P -
REINSTATEMENT 2022-01-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-03-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2015-03-12 15354 Sandfield Loop, Winter Garden, FL 34787 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-12 15354 Sandfield Loop, Winter Garden, FL 34787 -
CHANGE OF MAILING ADDRESS 2015-03-12 15354 Sandfield Loop, Winter Garden, FL 34787 -

Documents

Name Date
REINSTATEMENT 2024-05-02
AMENDED ANNUAL REPORT 2022-12-01
REINSTATEMENT 2022-01-19
ANNUAL REPORT 2020-07-30
REINSTATEMENT 2019-03-28
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State