Search icon

TROLL PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: TROLL PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TROLL PROPERTIES, 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: 11 May 2010 (15 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L10000050570
FEI/EIN Number 272558747

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

Address: 525 SO. MAGNOLIA AVE, ORLANDO, FL, 32801
Mail Address: 525 SO. MAGNOLIA AVE, ORLANDO, FL, 32801
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SNOW STEPHEN P Managing Member 4070 SCARLET IRIS PLACE, WINTER PARK, FL, 32792
SNOW KIMBERLY B Managing Member 4070 SCARLET IRIS PLACE, WINTER PARK, FL, 32792
THATCHER-LEMONIE PARMELEE M Managing Member 6135 MATCHETTE ROAD, ORLANDO, FL, 32809
LEMONIE JASON E Managing Member 6135 MATCHETTE ROAD, ORLANDO, FL, 32809
FRITZ-CHONG EMMA M Managing Member 911 POINCIANA LANE, WINTER PARK, FL, 32789
CHONG ROBERT P Managing Member 911 POINCIANA LANE, WINTER PARK, FL, 32789
SNOW STEPHEN P Agent 525 SO. MAGNOLIA AVE, ORLANDO, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000093945 DELANEY MEDICAL EXPIRED 2010-10-13 2015-12-31 - 100 W. GORE STREET, STE 102, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2011-12-19 - -
REINSTATEMENT 2011-11-21 - -
CHANGE OF PRINCIPAL ADDRESS 2011-11-21 525 SO. MAGNOLIA AVE, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2011-11-21 525 SO. MAGNOLIA AVE, ORLANDO, FL 32801 -
REGISTERED AGENT ADDRESS CHANGED 2011-11-21 525 SO. MAGNOLIA AVE, ORLANDO, FL 32801 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-01-22
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-04-10
LC Amendment 2011-12-19
REINSTATEMENT 2011-11-21
Florida Limited Liability 2010-05-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State