Search icon

TRUST FIELD SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: TRUST FIELD SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRUST FIELD SERVICES, 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: 28 Apr 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Jan 2018 (7 years ago)
Document Number: L09000040848
FEI/EIN Number NOT APPLICABLE

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

Address: 4000 Hollywood blvd, Suite 730N, Hollywood, FL, 33021, US
Mail Address: 4000 Hollywood blvd, Suite 730N, Hollywood, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tenenbaum Zusia Agent 4000 Hollywood blvd, Hollywood, FL, 33021
Tenenbaum Zusia Manager 4000 Hollywood blvd, Hollywood, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000096184 TRUST CONSTRUCTION SERVICES EXPIRED 2016-09-05 2021-12-31 - 400 ANSIN BLVD, SUITE A, HALLANDALE BEACH, FL, 33009

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-25 Tenenbaum, Zusia -
REGISTERED AGENT ADDRESS CHANGED 2021-02-25 4000 Hollywood blvd, Suite 730N, Hollywood, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-18 4000 Hollywood blvd, Suite 730N, Hollywood, FL 33021 -
CHANGE OF MAILING ADDRESS 2019-03-18 4000 Hollywood blvd, Suite 730N, Hollywood, FL 33021 -
LC AMENDMENT 2018-01-03 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-02-05
LC Amendment 2018-01-03
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-02-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314262445 0418800 2010-05-13 20193 NE 16TH PLACE, MIAMI, FL, 33179
Inspection Type Complaint
Scope NoInspection
Safety/Health Safety
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2010-05-14

Related Activity

Type Complaint
Activity Nr 206971418
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3966147210 2020-04-27 0455 PPP 4000 HOLLYWOOD BLVD Suite 730N, HOLLYWOOD, FL, 33021-1235
Loan Status Date 2021-06-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57700
Loan Approval Amount (current) 57700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOLLYWOOD, BROWARD, FL, 33021-1235
Project Congressional District FL-25
Number of Employees 4
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47646
Originating Lender Name Valley National Bank
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58315.47
Forgiveness Paid Date 2021-05-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State