Search icon

THE TRADITIONAL GROUP ENTERPRISE LLC - Florida Company Profile

Company Details

Entity Name: THE TRADITIONAL GROUP ENTERPRISE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE TRADITIONAL GROUP ENTERPRISE 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: 08 Apr 2010 (15 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L10000038252
FEI/EIN Number NOT APPLICABLE

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

Address: 3368 Atlantic Circle, NAPLES, FL, 34119, US
Mail Address: 3368 Atlantic Circle, NAPLES, FL, 34119, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRECKA GARY Manager 3368 Atlantic Circle, NAPLES, FL, 34119
GOEDE & ADAMCZYK, PLLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000035294 TRADITIONAL GROUP EXPIRED 2010-04-21 2015-12-31 - 999 VANDERBILT BEACH ROAD 200, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-23 3368 Atlantic Circle, NAPLES, FL 34119 -
CHANGE OF MAILING ADDRESS 2015-04-23 3368 Atlantic Circle, NAPLES, FL 34119 -
REGISTERED AGENT ADDRESS CHANGED 2011-10-27 8950 FONTANA DEL SOL WAY, SUITE 100, NAPLES, FL 34109 -
REGISTERED AGENT NAME CHANGED 2011-10-27 GOEDE & ADAMCZYK PLLC -
REINSTATEMENT 2011-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-30
REINSTATEMENT 2011-10-27
Florida Limited Liability 2010-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State