Search icon

JAMES GANEY TRIM LLC - Florida Company Profile

Company Details

Entity Name: JAMES GANEY TRIM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JAMES GANEY TRIM 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: 07 Oct 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Mar 2019 (6 years ago)
Document Number: L08000095004
FEI/EIN Number 20-5534440

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

Address: 3120 Bicycle Rd, TALLAHASSEE, FL, 32304, US
Mail Address: 3120 Bicycle Rd, TALLAHASSEE, FL, 32304, US
ZIP code: 32304
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GANEY JAMES D Manager 3120 Bicycle Road, TALLAHASSEE, FL, 32304
GANEY JOSEPH B Managing Member 3120 Bicycle Rd, TALLAHASSEE, FL, 32304
Ganey Bobby D Auth 3120 Bicycle Rd, TALLAHASSEE, FL, 32304
Lizak Trisha A Agent 3120 Bicycle Rd, TALLAHASSEE, FL, 32304

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-10 3120 Bicycle Rd, TALLAHASSEE, FL 32304 -
REGISTERED AGENT NAME CHANGED 2020-02-25 Lizak, Trisha A -
CHANGE OF MAILING ADDRESS 2020-02-25 3120 Bicycle Rd, TALLAHASSEE, FL 32304 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-25 3120 Bicycle Rd, TALLAHASSEE, FL 32304 -
REINSTATEMENT 2019-03-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2018-01-02 - -
LC AMENDMENT 2013-02-06 - -
LC AMENDMENT 2012-11-06 - -
REINSTATEMENT 2010-10-18 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-02-25
AMENDED ANNUAL REPORT 2019-04-16
REINSTATEMENT 2019-03-27
LC Amendment 2018-01-02
ANNUAL REPORT 2017-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State