Entity Name: | TRUSTWORTHY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TRUSTWORTHY, 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. |
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: | 04 Dec 2008 (16 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L08000111067 |
FEI/EIN Number |
800312455
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 | Manager | 1710 Hiram St, JACKSONVILLE, FL, 32209 |
Dixon M | Director | 3545 Saint Johns Bluff Rd S, JACKSONVILLE, FL, 32224 |
DIXON MARK M | Agent | 1710 Hiram St, JACKSONVILLE, FL, 32209 |
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 | - | 2405 W SERNE AVE 4-229, LAS VEGAS, NV, 89123 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-24 | 1710 Hiram St, JACKSONVILLE, FL 32209 | - |
CHANGE OF MAILING ADDRESS | 2022-01-24 | 1710 Hiram St, JACKSONVILLE, FL 32209 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-24 | 1710 Hiram St, JACKSONVILLE, FL 32209 | - |
REGISTERED AGENT NAME CHANGED | 2009-04-21 | DIXON, MARK MR. | - |
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 Apr 2025
Sources: Florida Department of State