Entity Name: | LANDRY TREBBI REAL ESTATE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LANDRY TREBBI REAL ESTATE, 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: | 14 Jan 2010 (15 years ago) |
Date of dissolution: | 13 Jul 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 13 Jul 2023 (2 years ago) |
Document Number: | L10000005103 |
FEI/EIN Number |
272022716
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2700 NE 40th Street, FORT LAUDERDALE, FL, 33308, US |
Mail Address: | 2700 NE 40th Street, FORT LAUDERDALE, FL, 33308, US |
ZIP code: | 33308 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TREBBI BARBARA | Managing Member | 2700 NE 4oth Street, FORT LAUDERDALE, FL, 33308 |
MICHAEL LANDRY | President | 2700 NE 40th Street, FORT LAUDERDALE, FL, 33308 |
LANDRY MICHAEL G | Agent | 2700 NE 40th Street, FORT LAUDERDALE, FL, 33308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-07-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-26 | 2700 NE 40th Street, FORT LAUDERDALE, FL 33308 | - |
CHANGE OF MAILING ADDRESS | 2023-01-26 | 2700 NE 40th Street, FORT LAUDERDALE, FL 33308 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-26 | 2700 NE 40th Street, FORT LAUDERDALE, FL 33308 | - |
REGISTERED AGENT NAME CHANGED | 2012-01-04 | LANDRY, MICHAEL G | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-07-13 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-06-12 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-01-04 |
ANNUAL REPORT | 2016-01-24 |
ANNUAL REPORT | 2015-01-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State