Search icon

WARNER ROAD TRADING COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: WARNER ROAD TRADING COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WARNER ROAD TRADING COMPANY, 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: 10 Sep 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Aug 2023 (2 years ago)
Document Number: L09000087383
FEI/EIN Number 260895236

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

Address: 4326 HIGHWAY 17 SOUTH, GREEN COVE SPRINGS, FL, 32043, US
Mail Address: 4326 HIGHWAY 17 SOUTH, GREEN COVE SPRINGS, FL, 32043, US
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KENNETH E NEW TRUSTEE Managing Member 4326 HWY 17 SOUTH, GREEN COVE SPRINGS, FL, 32043
LAUREL A NEW, TRUSTEE Managing Member 4326 HWY 17 SOUTH, GREEN COVE SPRINGS, FL, 32043
New Laurel A Agent 4326 HWY 17 S, GREEN COVE SPRINGS, FL, 32043

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-08-02 - -
REGISTERED AGENT ADDRESS CHANGED 2015-02-27 4326 HWY 17 S, GREEN COVE SPRINGS, FL 32043 -
REGISTERED AGENT NAME CHANGED 2015-02-27 New, Laurel A -
REINSTATEMENT 2015-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2012-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-07 4326 HIGHWAY 17 SOUTH, GREEN COVE SPRINGS, FL 32043 -
CHANGE OF MAILING ADDRESS 2011-04-07 4326 HIGHWAY 17 SOUTH, GREEN COVE SPRINGS, FL 32043 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
LC Amendment 2023-08-02
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-02-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State