Entity Name: | EXPORT TRADING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EXPORT TRADING 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: | 20 May 2009 (16 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L09000049397 |
FEI/EIN Number |
270362728
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 730 NE Savanna Vista, Jensen Beach, FL, 34957, US |
Mail Address: | 730 NE Savanna Vista, Jensen Beach, FL, 34957, US |
ZIP code: | 34957 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TEMPRO PATRICIA | Managing Member | 730 NE SAVANNA VISTA, JENSEN BEACH, FL, 34957 |
FERRARO & FERRARO, CPAS, PA | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000132636 | QUALITY ENTERPRISES | EXPIRED | 2009-07-09 | 2014-12-31 | - | 3609 NE M-CARI LANE, JENSEN BEACH, FL, 34957 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2016-10-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-10-20 | 730 NE Savanna Vista, Jensen Beach, FL 34957 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-10-20 | 3601 SE OCEAN BOULEVARD, SUITE 005, STUART, FL 34996 | - |
CHANGE OF MAILING ADDRESS | 2016-10-20 | 730 NE Savanna Vista, Jensen Beach, FL 34957 | - |
REGISTERED AGENT NAME CHANGED | 2016-10-20 | FERRARO & FERRARO, CPAS, PA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-02-28 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-03-16 |
REINSTATEMENT | 2016-10-20 |
ANNUAL REPORT | 2015-05-19 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State