Search icon

TRES HERMANOS, LLC - Florida Company Profile

Company Details

Entity Name: TRES HERMANOS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRES HERMANOS, 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: 02 Jun 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Aug 2018 (7 years ago)
Document Number: L06000056689
FEI/EIN Number 205065353

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

Mail Address: 1012 E OSCEOLA PARKWAY, KISSIMMEE, FL, 34744, US
Address: 12403 SOUTH ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMOS JOSE L Managing Member 19404 6TH AVENUE SOUTH, DES MOINES, WA, 98148
RAMOS HECTOR Managing Member 25405 126TH AVE. S.E., KENT, WA, 98031
RAMOS VICTOR Managing Member 4652 SOUTH 160TH STREET, TUKWILA, WA, 98188
RAMOS ARMANDO Managing Member 1012 E OSCEOLA PARKWAY, KISSIMMEE, FL, 34744
FREEDOMTAX ACCOUNTING & MULTI SERVICES, IN Agent 1012 E OSCEOLA PARKWAY, KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
LC AMENDMENT 2018-08-27 - -
LC AMENDMENT 2015-10-21 - -
CHANGE OF MAILING ADDRESS 2015-10-21 12403 SOUTH ORANGE BLOSSOM TRAIL, ORLANDO, FL 32837 -
REGISTERED AGENT NAME CHANGED 2015-10-21 FREEDOMTAX ACCOUNTING & MULTI SERVICES, INC -
REGISTERED AGENT ADDRESS CHANGED 2015-10-21 1012 E OSCEOLA PARKWAY, KISSIMMEE, FL 34744 -
CANCEL ADM DISS/REV 2007-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-15
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-13
LC Amendment 2018-08-27
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-31

Date of last update: 03 May 2025

Sources: Florida Department of State