Search icon

A-TEAM TRAPPERS, LLC - Florida Company Profile

Company Details

Entity Name: A-TEAM TRAPPERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A-TEAM TRAPPERS, 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: 21 May 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2019 (5 years ago)
Document Number: L10000055571
FEI/EIN Number 800651645

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

Address: 6753 55TH ST N, PINELLAS PARK, FL, 33781, US
Mail Address: 6753 55th Street N, Pinellas Park, FL, 33781, US
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLE CHRISTOPHER Managing Member 6753 55th Street N., Pinellas Park, FL, 33781
Tiba Ioana C Managing Member 6753 55th Street N, Pinellas Park, FL, 33781
COLE CHRISTOPHER Agent 6753 55th Street N, Pinellas park, FL, 33781

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000026379 A TEAM TRAPPERS EXPIRED 2015-03-12 2020-12-31 - 1120 PINELLAS BAYWAY, SUITE 214, TIERRA VERDE, FL, 33715

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-06 - -
REGISTERED AGENT ADDRESS CHANGED 2019-10-06 6753 55th Street N, Pinellas park, FL 33781 -
CHANGE OF MAILING ADDRESS 2019-10-06 6753 55TH ST N, PINELLAS PARK, FL 33781 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-11-22 6753 55TH ST N, PINELLAS PARK, FL 33781 -
LC STMNT OF RA/RO CHG 2016-10-03 - -
LC AMENDMENT AND NAME CHANGE 2016-02-26 A-TEAM TRAPPERS, LLC -
LC AMENDMENT 2016-01-28 - -
REGISTERED AGENT NAME CHANGED 2016-01-28 COLE, CHRISTOPHER -
REINSTATEMENT 2015-11-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000671907 TERMINATED 1000000843593 PINELLAS 2019-10-07 2029-10-09 $ 594.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-05-20
ANNUAL REPORT 2020-05-11
REINSTATEMENT 2019-10-06
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-04-19
CORLCRACHG 2016-10-03
ANNUAL REPORT 2016-03-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State