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