Entity Name: | TREWEEK INSURANCE AGENCY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 26 Jan 2009 (16 years ago) |
Date of dissolution: | 16 Nov 2021 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 16 Nov 2021 (3 years ago) |
Document Number: | L09000008969 |
FEI/EIN Number | 113837247 |
Address: | 216 NW 135th Way, Suite 30, Newberry, FL, 32669, US |
Mail Address: | 216 NW 135th Way, Suite 30, Newberry, FL, 32669, US |
ZIP code: | 32669 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TREWEEK TIMOTHY J | Agent | 216 NW 135th Way, Newberry, FL, 32669 |
Name | Role | Address |
---|---|---|
TREWEEK TIMOTHY J | Manager | 216 NW 135th Way, Newberry, FL, 32669 |
Name | Role | Address |
---|---|---|
Griffin Kevin R | Auth | 216 NW 135th Way, Newberry, FL, 32669 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000106467 | DUKE INSURANCE AGENCY | EXPIRED | 2009-05-12 | 2014-12-31 | No data | 13005 SW 1ST ROAD, SUITE 223, JONESVILLE, FL, 32669 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-11-16 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-02 | 216 NW 135th Way, Suite 30, Newberry, FL 32669 | No data |
CHANGE OF MAILING ADDRESS | 2021-02-02 | 216 NW 135th Way, Suite 30, Newberry, FL 32669 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-02 | 216 NW 135th Way, Suite 30, Newberry, FL 32669 | No data |
LC NAME CHANGE | 2014-12-05 | TREWEEK INSURANCE AGENCY, LLC | No data |
REGISTERED AGENT NAME CHANGED | 2012-01-06 | TREWEEK, TIMOTHY J | No data |
CONVERSION | 2009-01-26 | No data | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P08000008072. CONVERSION NUMBER 700000097437 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-11-16 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-03-11 |
LC Name Change | 2014-12-05 |
ANNUAL REPORT | 2014-02-26 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State