Search icon

TRADEMARK STUCCO LLC - Florida Company Profile

Company Details

Entity Name: TRADEMARK STUCCO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRADEMARK STUCCO 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: 03 Jul 2008 (17 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L08000064958
FEI/EIN Number 800211200

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

Address: 415 RED DEER RD, CHIPLEY, FL, 32428, US
Mail Address: 415 RED DEER RD, CHIPLEY, FL, 32428, US
ZIP code: 32428
County: Washington
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCGOWIN RANDALL L Managing Member 415 RED DEER RD, CHIPLEY, FL, 32428
MCGOWIN KRISTINA Authorized Member 415 RED DEER RD, CHIPLEY, FL, 32428
MCGOWIN RANDALL L Agent 415 RED DEER RD, CHIPLEY, FL, 32428

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2015-04-24 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-19 415 RED DEER RD, CHIPLEY, FL 32428 -
CHANGE OF MAILING ADDRESS 2010-02-19 415 RED DEER RD, CHIPLEY, FL 32428 -
REGISTERED AGENT ADDRESS CHANGED 2010-02-19 415 RED DEER RD, CHIPLEY, FL 32428 -

Documents

Name Date
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-03-05
LC Amendment 2015-04-24
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-02-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State