Search icon

TRESCO HOLDINGS, LLC. - Florida Company Profile

Company Details

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

TRESCO 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: 29 Oct 2007 (17 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 19 Apr 2021 (4 years ago)
Document Number: L07000109575
FEI/EIN Number 261372689

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

Mail Address: PO BOX 342458, TAMPA, FL, 33694, US
Address: 101 CAPITAL STREET, JUPITER, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GERBER WILLIAM C President PO BOX 342458, TAMPA, FL, 33694
Gerber Maria A Chief Operating Officer PO Box 342458, Tampa, FL, 33694
ALBERT E. ACUNA, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-19 782 NW 42 AVENUE, SUITE 350, MIAMI, FL 33126 -
LC STMNT OF RA/RO CHG 2021-04-19 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-18 101 CAPITAL STREET, JUPITER, FL 33458 -
REINSTATEMENT 2012-10-01 - -
CHANGE OF MAILING ADDRESS 2012-10-01 101 CAPITAL STREET, JUPITER, FL 33458 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2010-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-01-29
CORLCRACHG 2021-04-19
ANNUAL REPORT 2021-03-06
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-02-18
ANNUAL REPORT 2016-02-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State