Search icon

TRUSTWORTHY, LLC

Company Details

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

Agent

Name Role Address
DIXON MARK M Agent 1710 Hiram St, JACKSONVILLE, FL, 32209

Manager

Name Role Address
Dixon Mark Manager 1710 Hiram St, JACKSONVILLE, FL, 32209

Director

Name Role Address
Dixon M Director 3545 Saint Johns Bluff Rd S, JACKSONVILLE, FL, 32224

Fictitious Names

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

Events

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

Documents

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