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. |
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 |
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 |
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 | - |
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