Search icon

TRAEGER PELLET GRILLS LLC - Florida Company Profile

Company Details

Entity Name: TRAEGER PELLET GRILLS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRAEGER PELLET GRILLS 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: 28 Dec 2005 (19 years ago)
Date of dissolution: 17 Jun 2013 (12 years ago)
Last Event: CONVERSION
Event Date Filed: 17 Jun 2013 (12 years ago)
Document Number: L05000122859
FEI/EIN Number 204005368

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

Address: 51 VILLAGE GATE WAY, NYACK, NY, 10960, US
Mail Address: 51 VILLAGE GATE WAY, NYACK, FL, 10960, NY
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOSS NICHOLAS Manager 9445 S.W. RIDDER ROAD, WILSONVILLE, OR, 97070
CFRA, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-02-03 100 S. ASHLEY DR., SUITE 400, TAMPA, FL 33602 -
CONVERSION 2013-06-17 - CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS TRAEGER PELLET GRILLS LLC. CONVERSION NUMBER 300000132483
CHANGE OF PRINCIPAL ADDRESS 2013-04-23 51 VILLAGE GATE WAY, NYACK, NY 10960 -
CHANGE OF MAILING ADDRESS 2013-04-19 51 VILLAGE GATE WAY, NYACK, NY 10960 -
CANCEL ADM DISS/REV 2008-08-13 - -
REGISTERED AGENT NAME CHANGED 2008-08-13 CFRA LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
LC AMENDMENT 2006-03-30 - -

Documents

Name Date
Reg. Agent Resignation 2013-11-22
AMENDED ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-08-15
ANNUAL REPORT 2010-02-25
ANNUAL REPORT 2009-06-23
REINSTATEMENT 2008-08-13
LC Amendment 2006-03-30
Florida Limited Liability 2005-12-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State