Entity Name: | JOHN TROMBINO SALES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JOHN TROMBINO SALES 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: | 23 Sep 2005 (20 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L05000093821 |
FEI/EIN Number |
41-2276241
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3296 North Federal Highway, FT LAUDERDALE, FL, 33339, US |
Mail Address: | 3296 North Federal Highway,#39574, FT LAUDERDALE, FL, 33339, US |
ZIP code: | 33339 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TROMBINO JOHN P | Manager | 3296 North Federal Highway, #39574, FT LAUDERDALE, FL, 33339 |
trombino john | Manager | 3296 North Federal Highway,#39574, Fort Lauderdale, FL, 33339 |
Trombino John P | Agent | 3296 North Federal Highway, FT LAUDERDALE, FL, 33339 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-04 | Trombino, John Phillip | - |
REINSTATEMENT | 2019-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2017-04-06 | 3296 North Federal Highway, #39574, FT LAUDERDALE, FL 33339 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-28 | 3296 North Federal Highway, #39574, FT LAUDERDALE, FL 33339 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-28 | 3296 North Federal Highway, #39574, FT LAUDERDALE, FL 33339 | - |
CANCEL ADM DISS/REV | 2008-04-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-06-20 |
REINSTATEMENT | 2019-10-04 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-02-26 |
ANNUAL REPORT | 2013-03-28 |
ANNUAL REPORT | 2012-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State