Search icon

THE CREDIT ALERT COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: THE CREDIT ALERT COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE CREDIT ALERT COMPANY, 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: 23 Dec 2005 (19 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L05000122384
FEI/EIN Number 010855083

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

Address: 2855 S. Congress Ave., Suite AB, Delray Beach, FL, 33445, US
Mail Address: 2855 S. Congress Ave., Suite AB, Delray Beach, FL, 33445, US
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRIMARCO CONSULTING GROUP, INC. Managing Member 1040 JERICHO TURNPIKE, SMITHTOWN, NY, 11787
LONG LAKE VENTURES, LLC Managing Member -
MARK C. PERRY, P.A. Agent 2400 EAST COMMERCIAL BLVD, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-21 2855 S. Congress Ave., Suite AB, Delray Beach, FL 33445 -
CHANGE OF MAILING ADDRESS 2013-03-21 2855 S. Congress Ave., Suite AB, Delray Beach, FL 33445 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-28 2400 EAST COMMERCIAL BLVD, 201, FORT LAUDERDALE, FL 33308 -

Documents

Name Date
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-03-15
ADDRESS CHANGE 2010-12-02
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-02-06
ANNUAL REPORT 2006-03-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State