Search icon

TRUST INVESTMENTS GROUP LLC - Florida Company Profile

Company Details

Entity Name: TRUST INVESTMENTS GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRUST INVESTMENTS GROUP 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: 01 Jul 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Sep 2011 (14 years ago)
Document Number: L11000077322
FEI/EIN Number 452714970

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

Address: 1130 S. POWERLINE RD., DEERFIELD BEACH, FL, 33442, US
Mail Address: 1130 S. POWERLINE RD., DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTANA LUCIANA D Manager 1130 S. Powerline Rd., Deerfield Beach, FL, 33442
SANTANA THAISA Managing Member 1130 S. Powerline Rd., Deerfield Beach, FL, 33442
OGC ASSOCIATES PA Agent 1761 W HILLSBORO BLVD, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 1761 W HILLSBORO BLVD, STE 408, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT NAME CHANGED 2021-03-06 OGC ASSOCIATES PA -
CHANGE OF PRINCIPAL ADDRESS 2015-06-08 1130 S. POWERLINE RD., STE 103, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2015-06-08 1130 S. POWERLINE RD., STE 103, DEERFIELD BEACH, FL 33442 -
LC AMENDMENT 2011-09-26 - -
CONVERSION 2011-07-01 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P11000054480. CONVERSION NUMBER 900000114929

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-06
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-18
AMENDED ANNUAL REPORT 2015-06-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State