Entity Name: | TRUSTWORTHY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 04 Dec 2008 (16 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | L08000111067 |
FEI/EIN Number | 800312455 |
Address: | 1710 Hiram St, JACKSONVILLE, FL, 32209, US |
Mail Address: | 1710 Hiram St, JACKSONVILLE, FL, 32209, US |
ZIP code: | 32209 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIXON MARK M | Agent | 1710 Hiram St, JACKSONVILLE, FL, 32209 |
Name | Role | Address |
---|---|---|
Dixon Mark | Manager | 1710 Hiram St, JACKSONVILLE, FL, 32209 |
Name | Role | Address |
---|---|---|
Dixon M | Director | 3545 Saint Johns Bluff Rd S, JACKSONVILLE, FL, 32224 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000002371 | UNIO0N WORKERS BENIFITS TRUST | ACTIVE | 2021-01-06 | 2026-12-31 | No data | 2405 W SERNE AVE 4-229, LAS VEGAS, NV, 89123 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-24 | 1710 Hiram St, JACKSONVILLE, FL 32209 | No data |
CHANGE OF MAILING ADDRESS | 2022-01-24 | 1710 Hiram St, JACKSONVILLE, FL 32209 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-24 | 1710 Hiram St, JACKSONVILLE, FL 32209 | No data |
REGISTERED AGENT NAME CHANGED | 2009-04-21 | DIXON, MARK MR. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-06 |
ANNUAL REPORT | 2020-04-06 |
ANNUAL REPORT | 2019-03-31 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-03-09 |
ANNUAL REPORT | 2014-03-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State