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. |
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 |
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 |
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 | - | - |
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