Entity Name: | TROUBLED ASSETS REMEDIATION PARTNERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TROUBLED ASSETS REMEDIATION PARTNERS, 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: | 29 Sep 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: | L09000094334 |
FEI/EIN Number |
271110856
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 95575 Burney Road, Fernandina Beach, FL, 32034, US |
Mail Address: | P.O. BOX 15666, Fernandina Beach, FL, 32034, US |
ZIP code: | 32034 |
County: | Nassau |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROWN TONY T | Managing Member | P.O. Box 10385, Riviera Beach, FL, 33404 |
BROWN TONY T | Agent | 95575 Burney Road, Fernandina Beach, FL, 32034 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2017-11-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-11-26 | 95575 Burney Road, Fernandina Beach, FL 32034 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-11-26 | 95575 Burney Road, Fernandina Beach, FL 32034 | - |
CHANGE OF MAILING ADDRESS | 2017-11-26 | 95575 Burney Road, Fernandina Beach, FL 32034 | - |
REGISTERED AGENT NAME CHANGED | 2017-11-26 | BROWN, TONY T | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-05-13 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-05-01 |
REINSTATEMENT | 2017-11-26 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-01-26 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-01-26 |
ANNUAL REPORT | 2011-04-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State