Search icon

TRIMWORKS & DESIGNS, LLC - Florida Company Profile

Company Details

Entity Name: TRIMWORKS & DESIGNS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRIMWORKS & DESIGNS, 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: 11 Sep 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Sep 2015 (10 years ago)
Document Number: L07000092494
FEI/EIN Number 870813685

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

Address: 4796 GRIFFITH MILL RD., HOLT, FL, 32564, US
Mail Address: 4796 GRIFFITH MILL RD, HOLT, FL, 32564, US
ZIP code: 32564
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREEN CRAIG K Managing Member 4796 GRIFFITH MILL RD., HOLT, FL, 32564
GREEN CRAIG K Agent 4796 GRIFFITH MILL ROAD, HOLT, FL, 32564

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-10 4796 GRIFFITH MILL RD., HOLT, FL 32564 -
REGISTERED AGENT NAME CHANGED 2015-09-01 GREEN, CRAIG K -
REINSTATEMENT 2015-09-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2010-03-05 4796 GRIFFITH MILL ROAD, HOLT, FL 32564 -
REINSTATEMENT 2010-03-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-26
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-23
REINSTATEMENT 2015-09-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State