Search icon

JEFFREY R. TROMBLEY, LLC - Florida Company Profile

Company Details

Entity Name: JEFFREY R. TROMBLEY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JEFFREY R. TROMBLEY, 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: 01 Nov 2010 (14 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L10000113529
FEI/EIN Number 273827598

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

Address: 8109 EGRET RD, FT. MYERS, FL, 33967
Mail Address: 8109 EGRET RD, FORT MYERS, FL, 33967, US
ZIP code: 33967
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TROMBLEY JEFFREY R Managing Member 8109 EGRET RD, FT. MYERS, FL, 33967
TROMBLEY JEFFREY R Agent 8109 EGRET RD, FT. MYERS, FL, 33967

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000050891 INNOVATIVE SERVICES EXPIRED 2012-06-05 2017-12-31 - P.O. BOX 223, ESTERO, FL, 33929
G12000003329 INNOVATIVE SERVICES EXPIRED 2012-01-10 2017-12-31 - 8109 EGRET RD, FORT MYERS, FL, 33967

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2014-04-30 8109 EGRET RD, FT. MYERS, FL 33967 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-28 8109 EGRET RD, FT. MYERS, FL 33967 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-28 8109 EGRET RD, FT. MYERS, FL 33967 -

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-09-20
ANNUAL REPORT 2012-02-24
ANNUAL REPORT 2011-04-28
Florida Limited Liability 2010-11-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State