Search icon

TECH TRADERS LLC - Florida Company Profile

Company Details

Entity Name: TECH TRADERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TECH TRADERS 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 Aug 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Jun 2018 (7 years ago)
Document Number: L09000083930
FEI/EIN Number 650931857

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

Address: 3700 Willow ave, DeLand, FL, 32720, US
Mail Address: 119 STEWART AVE. APT B, DELAND, FL, 32720, US
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAGE DAVID C Director 331 GREEN BRIAR RD, BOONE, NC, 28607
PAGE DAVID C Agent 119 STEWART AVE APT B, DELAND, FL, 32720

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-05 119 STEWART AVE APT B, DELAND, FL 32720 -
CHANGE OF MAILING ADDRESS 2024-03-05 3700 Willow ave, DeLand, FL 32720 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-31 3700 Willow ave, DeLand, FL 32720 -
LC AMENDMENT 2018-06-06 - -
REINSTATEMENT 2016-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-09-27 PAGE, DAVID C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2016-02-23 - -
REINSTATEMENT 2014-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-11
LC Amendment 2018-06-06
AMENDED ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State