Search icon

TRADE WAY COMMERCE PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: TRADE WAY COMMERCE PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRADE WAY COMMERCE PARTNERS, 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: 08 Nov 2005 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Oct 2017 (8 years ago)
Document Number: L05000110399
FEI/EIN Number 203896584

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

Mail Address: P.O. BOX 62670, FORT MYERS, FL, 33906, US
Address: 3120 WINKLER AVE., EXT. 30, FORT MYERS, FL, 33916, US
ZIP code: 33916
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Maute III William R Manager P.O. BOX 62670, FORT MYERS, FL, 33911
Olson Lauren Manager P.O. BOX 62670, FORT MYERS, FL, 33906
MAUTE WILLIAM R Agent 3120 WINKLER AVE EXT #30, FORT MYERS, FL, 33916
4M MANAGEMENT, LLC Managing Member -

Events

Event Type Filed Date Value Description
LC DISSOCIATION MEM 2017-10-27 - -
LC AMENDMENT 2017-10-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-10-27 3120 WINKLER AVE., EXT. 30, FORT MYERS, FL 33916 -
CHANGE OF MAILING ADDRESS 2017-01-11 3120 WINKLER AVE., EXT. 30, FORT MYERS, FL 33916 -
LC AMENDMENT 2015-05-01 - -
LC DISSOCIATION MEM 2015-05-01 - -
LC AMENDMENT 2010-12-28 - -
REGISTERED AGENT ADDRESS CHANGED 2007-05-01 3120 WINKLER AVE EXT #30, FORT MYERS, FL 33916 -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-02-12
CORLCDSMEM 2017-10-27
LC Amendment 2017-10-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State