Search icon

BLACK ROCK TRUST, LLC - Florida Company Profile

Company Details

Entity Name: BLACK ROCK TRUST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLACK ROCK TRUST, 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: 05 Mar 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2016 (9 years ago)
Document Number: L10000025068
FEI/EIN Number 272182294

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

Address: 17996 S US Hwy 301, Attn: Tony Mendola, Summerfield, FL, 34491, US
Mail Address: 17996 S US Hwy 301, Attn: Tony Mendola, Summerfield, FL, 34491, US
ZIP code: 34491
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDOLA ANTHONY P Manager 17996 S US Hwy 301, Summerfield, FL, 34491
MENDOLA REBECCA J Manager 17996 S US Hwy 301, Summerfield, FL, 34491
Lockwood John Esq. Agent 3059 North Norias Rd, Monticello, FL, 32344

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-18 700 SE 95th St, Attn: Tony Mendola, Ocala, FL 34480 -
CHANGE OF MAILING ADDRESS 2025-01-18 700 SE 95th St, Attn: Tony Mendola, Ocala, FL 34480 -
REGISTERED AGENT NAME CHANGED 2023-04-24 Lockwood, John, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2023-04-24 3059 North Norias Rd, Monticello, FL 32344 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-22 17996 S US Hwy 301, Attn: Tony Mendola, Summerfield, FL 34491 -
CHANGE OF MAILING ADDRESS 2018-02-22 17996 S US Hwy 301, Attn: Tony Mendola, Summerfield, FL 34491 -
REINSTATEMENT 2016-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-18
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-04-28
REINSTATEMENT 2016-10-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State