Search icon

ENTRUST HOLDINGS LLC. - Florida Company Profile

Company Details

Entity Name: ENTRUST HOLDINGS LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ENTRUST HOLDINGS 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: 24 Jan 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2012 (13 years ago)
Document Number: L07000008900
FEI/EIN Number 223953015

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

Address: 4021-A NE 2ND WAY, GAINESVILLE, FL, 32609, US
Mail Address: 4021-A NE 2ND WAY, GAINESVILLE, FL, 32609, US
ZIP code: 32609
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KHURANA MICHELE Agent 4021-A NE 2ND WAY, GAINESVILLE, FL, 32609
KHURANA MICHELE Manager 4021-A NE 2ND WAY, GAINESVILLE, FL, 32609
KHURANA NAVEEN Manager 4021-A NE 2ND WAY, GAINESVILLE, FL, 32609
KHURANA NILACALA Manager 4021-A NE 2ND WAY, GAINESVILLE, FL, 32609
KHURANA ABHAY Manager 4021-A NE 2ND WAY, GAINESVILLE, FL, 32609

Events

Event Type Filed Date Value Description
REINSTATEMENT 2012-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-26 4021-A NE 2ND WAY, GAINESVILLE, FL 32609 -
CHANGE OF MAILING ADDRESS 2011-04-26 4021-A NE 2ND WAY, GAINESVILLE, FL 32609 -
REGISTERED AGENT NAME CHANGED 2011-04-26 KHURANA, MICHELE -
REGISTERED AGENT ADDRESS CHANGED 2011-04-26 4021-A NE 2ND WAY, GAINESVILLE, FL 32609 -

Documents

Name Date
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-03-19
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State