Search icon

TROSHE SERVICE CENTERS LLC - Florida Company Profile

Company Details

Entity Name: TROSHE SERVICE CENTERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TROSHE SERVICE CENTERS 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: 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: 13 Oct 2009 (16 years ago)
Date of dissolution: 21 Feb 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Feb 2018 (7 years ago)
Document Number: L09000098713
FEI/EIN Number 271094752

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

Address: 300 N DIXIE FWY, NEW SMYRNA BEACH, FL, 32168
Mail Address: 300 N DIXIE FWY, NEW SMYRNA BEACH, FL, 32168
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WATSON TROY D Managing Member 300 N DIXIE FWY, NEW SMYRNA BEACH, FL, 32168
WATSON TROY D Agent 300 N DIXIE FWY, NEW SMYRNA BEACH, FL, 32168

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000078121 WATSON'S AUTO REMARKETING EXPIRED 2014-07-29 2019-12-31 - 300 NORTH DIXIE FREEWAY, NEW SMYRNA BEACH, FL, 32168
G09000164744 MUFFLER MAN EXPIRED 2009-10-13 2014-12-31 - 300 N DIXIE FWY, NEW SMYRNA, FL, 32168

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-02-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-11-13 - -
REGISTERED AGENT NAME CHANGED 2015-11-13 WATSON, TROY D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000025528 TERMINATED 1000000768231 VOLUSIA 2018-01-08 2038-01-17 $ 3,288.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J17000011512 LAPSED 2016-21327-CONS 17TH JUD CIR VOLUSIA CTY 2016-12-02 2022-01-09 $6,815.25 UNIFIRST CORPORATION, 1455 BUFFALO ROAD, TITUSVILLE, FL 32796
J15000192100 TERMINATED 1000000650232 VOLUSIA 2015-01-15 2035-02-05 $ 5,692.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-02-21
REINSTATEMENT 2015-11-13
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-02-11
Reg. Agent Change 2012-11-19
Reg. Agent Resignation 2012-09-06
CORLCMMRES 2012-09-04
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-11

Date of last update: 02 May 2025

Sources: Florida Department of State