Search icon

TRUST MANAGING SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: TRUST MANAGING SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

TRUST MANAGING SERVICES, 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: 22 Jul 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2016 (8 years ago)
Document Number: L11000084566
FEI/EIN Number 45-2813721

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

Address:  13194 US HWY 301 South, 144, Riverview, FL 33578
Mail Address:  13194 US HWY 301 South, 144, Riverview, FL 33578
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEON-BOHORQUEZ, JESUS E Agent  13194 US HWY 301 South, 144, Riverview, FL 33578
LEON-BOHORQUEZ, JESUS E Managing Member 13194 US HWY 301 South, 144 Riverview, FL 33578
Rosas de Leon, Judith Managing Member 13194 US HWY 301 South, 144 Riverview, FL 33578

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-17  13194 US HWY 301 South, 144, Riverview, FL 33578 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-17  13194 US HWY 301 South, 144, Riverview, FL 33578 -
CHANGE OF MAILING ADDRESS 2023-04-17  13194 US HWY 301 South, 144, Riverview, FL 33578 -
REINSTATEMENT 2016-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-11-16 - -
REGISTERED AGENT NAME CHANGED 2015-11-16 LEON-BOHORQUEZ, JESUS E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2012-11-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-26
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
REINSTATEMENT 2016-10-21
REINSTATEMENT 2015-11-16

Date of last update: 23 Feb 2025

Sources: Florida Department of State