Search icon

STRAIGHT EDGE TRIM LLC - Florida Company Profile

Company Details

Entity Name: STRAIGHT EDGE TRIM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STRAIGHT EDGE TRIM 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: 13 Jun 2005 (20 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L05000057913
FEI/EIN Number 202979883

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

Address: 11 surfcrest st., SAINT AUGUSTINE, FL, 32080, US
Mail Address: 11 surfcrest st., st augustine, FL, 32080, US
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VREELAND SCOTT W Managing Member 11 surfcrest st., SAINT AUGUSTINE, FL, 32080
GRENNAN JAMIE A Director 630 W POPE RD, ST AUGUSTINE, FL, 32080
VREELAND TIFFANY M Agent 11 surfcrest st., SAINT AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-09 11 surfcrest st., SAINT AUGUSTINE, FL 32080 -
CHANGE OF MAILING ADDRESS 2018-04-09 11 surfcrest st., SAINT AUGUSTINE, FL 32080 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-09 11 surfcrest st., SAINT AUGUSTINE, FL 32080 -
REINSTATEMENT 2011-09-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2006-08-15 VREELAND, TIFFANY M -

Documents

Name Date
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-29
AMENDED ANNUAL REPORT 2016-09-26
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
AMENDED ANNUAL REPORT 2014-12-12
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30

Date of last update: 01 May 2025

Sources: Florida Department of State