Entity Name: | TRISHEMP LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 14 Mar 2011 (14 years ago) |
Document Number: | L11000031143 |
FEI/EIN Number | 455004271 |
Address: | 303 Linwood Ave, Suite 2-F, Fairfield, CT, 06824, US |
Mail Address: | PO Box 1095, Weston, CT, 06883-0095, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Siegel Aaron | Agent | 1730 S Federal Hwy #180, Delray Beach, FL, 33483 |
Name | Role | Address |
---|---|---|
ROBERTS GERALD L | Manager | PO Box 1095, Weston, CT, 06883 |
BUESINGER RONALD E | Manager | PO Box 1095, Weston, CT, 06883 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-03-16 | Siegel, Aaron | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-16 | 1730 S Federal Hwy #180, Delray Beach, FL 33483 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-17 | 303 Linwood Ave, Suite 2-F, Fairfield, CT 06824 | No data |
CHANGE OF MAILING ADDRESS | 2013-04-17 | 303 Linwood Ave, Suite 2-F, Fairfield, CT 06824 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-22 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-01-11 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State