Search icon

TREBMAL HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: TREBMAL HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TREBMAL HOLDINGS, 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: 23 Mar 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L10000031605
FEI/EIN Number 274273153

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

Address: 23 Eganfuskee Street, Suite 102, Jupiter, FL, 33477, US
Mail Address: 23 EGANFUSKEE STREET, 102, JUPITER, FL, 33477, US
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lambert Don AJr. President 23 Eganfuskee Street, Jupiter, FL, 33477
HIWLIG INSURANCE LLC Manager -
REVOOH, INC. Manager -
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000091916 CAL RISK MANAGEMENT EXPIRED 2018-08-17 2023-12-31 - 23 EGANFUSKEE STREET #102, JUPITER, FL, 33477

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-06 23 Eganfuskee Street, Suite 102, Jupiter, FL 33477 -
LC STMNT OF RA/RO CHG 2019-05-31 - -
REGISTERED AGENT NAME CHANGED 2019-05-31 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2019-05-31 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
LC NAME CHANGE 2019-01-04 TREBMAL HOLDINGS, LLC -
LC AMENDMENT 2011-01-10 - -

Documents

Name Date
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-06
CORLCRACHG 2019-05-31
ANNUAL REPORT 2019-03-13
LC Name Change 2019-01-04
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State