Entity Name: | TRENDLER USA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TRENDLER USA 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: | 10 Jun 2009 (16 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L09000056765 |
FEI/EIN Number |
841508895
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2637 Royal Pointe Drive, GREEN COVE SPRINGS, FL, 32043, US |
Mail Address: | 2637 Royal Pointe Drive, GREEN COVE SPRINGS, FL, 32043, US |
ZIP code: | 32043 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TRENDLER STEPHEN M | President | 2637 Royal Pointe Drive, GREEN COVE SPRINGS, FL, 32043 |
TRENDLER STEPHEN M | Agent | 2637 Royal Pointe Drive, GREEN COVE SPRINGS, FL, 32043 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-05 | 2637 Royal Pointe Drive, GREEN COVE SPRINGS, FL 32043 | - |
CHANGE OF MAILING ADDRESS | 2019-03-05 | 2637 Royal Pointe Drive, GREEN COVE SPRINGS, FL 32043 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-05 | 2637 Royal Pointe Drive, GREEN COVE SPRINGS, FL 32043 | - |
LC NAME CHANGE | 2009-08-11 | TRENDLER USA LLC | - |
CONVERSION | 2009-06-10 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS M04000003480. CONVERSION NUMBER 900000097359 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-03-16 |
ANNUAL REPORT | 2014-03-04 |
ANNUAL REPORT | 2013-03-23 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-03-10 |
ANNUAL REPORT | 2010-01-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State