Entity Name: | TRIM MASTERS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TRIM MASTERS 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: | 22 Aug 2005 (20 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L05000082457 |
FEI/EIN Number |
710988280
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 194 WEKIVA COVE, DESTIN, FL, 32541, US |
Mail Address: | P. O. BOX 9094, MIRAMAR BEACH, FL, 32550, US |
ZIP code: | 32541 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COLLINS CATHY P | Agent | 194 WEKIVA COVE, DESTIN, FL, 32541 |
COLLINS LENNY | Manager | 194 WEKIVA COVE, DESTIN, FL, 32541 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-13 | 194 WEKIVA COVE, DESTIN, FL 32541 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-13 | 194 WEKIVA COVE, DESTIN, FL 32541 | - |
REGISTERED AGENT NAME CHANGED | 2015-01-13 | COLLINS, CATHY P | - |
CHANGE OF MAILING ADDRESS | 2012-01-16 | 194 WEKIVA COVE, DESTIN, FL 32541 | - |
REINSTATEMENT | 2011-02-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 2006-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-03-18 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-01-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State