Entity Name: | TRAFCO LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 08 Aug 2011 (14 years ago) |
Document Number: | L11000090737 |
FEI/EIN Number | 452997627 |
Address: | 1367 SW Skyline Loop, Fort White, FL, 32038, US |
Mail Address: | 1367 SW Skyline Loop, Fort White, FL, 32038, US |
ZIP code: | 32038 |
County: | Columbia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TRAFICANTE THERESA A | Agent | 1367 SW Skyline Loop, Fort White, FL, 32038 |
Name | Role | Address |
---|---|---|
TRAFICANTE THERESA A | Managing Member | 1367 SW Skyline Loop, Fort White, FL, 32038 |
TRAFICANTE THOMAS R | Managing Member | 1367 SW Skyline Loop, Fort White, FL, 32038 |
Name | Role | Address |
---|---|---|
Traficante Bryan | Director | 521 Briercliff Drive, Orlando, FL, 32038 |
Name | Role | Address |
---|---|---|
Traficante Peter | Othe | 1814 Janice Ave, Orlando, FL, 32803 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000041620 | GARDEN IN MINUTES | ACTIVE | 2017-04-17 | 2027-12-31 | No data | 1367 SW SKYLINE LOOP, FT WHITE, FL, 32038 |
G12000084570 | GARDENINMINUTES.COM | ACTIVE | 2012-08-27 | 2027-12-31 | No data | 1367 SW SKYLINE LOOP, FT WHITE, FL, 32038 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-22 | 466 SW Windswept Glen, Lake City, FL 32024 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-18 | 1367 SW Skyline Loop, Fort White, FL 32038 | No data |
CHANGE OF MAILING ADDRESS | 2019-01-28 | 1367 SW Skyline Loop, Fort White, FL 32038 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-28 | 1367 SW Skyline Loop, Fort White, FL 32038 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-22 |
ANNUAL REPORT | 2024-01-15 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-01-06 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-04-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State