Search icon

TREV HORNBERGER LLC

Company Details

Entity Name: TREV HORNBERGER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Oct 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Nov 2024 (3 months ago)
Document Number: L11000118746
FEI/EIN Number 45-4234445
Address: 6825 SW 86th Street, OCALA, FL, 34476, US
Mail Address: 6825 SW 86th Street, OCALA, FL, 34476, US
ZIP code: 34476
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
HORNBERGER WALTER T Agent 6825 SW 86 th Street, OCALA, FL, 34476

Manager

Name Role Address
HORNBERGER WALTER T Manager 6825 SW 86th Street, OCALA, FL, 34476

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000102440 DESIGN BUILD CONSTRUCTION EXPIRED 2011-10-19 2016-12-31 No data 3601 SW 54TH COURT, OCALA, FL, 34474

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REINSTATEMENT 2021-01-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2019-01-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
LC AMENDMENT 2017-07-03 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-10-22 6825 SW 86 th Street, OCALA, FL 34476 No data
REINSTATEMENT 2016-10-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-10-22 6825 SW 86th Street, OCALA, FL 34476 No data
CHANGE OF MAILING ADDRESS 2016-10-22 6825 SW 86th Street, OCALA, FL 34476 No data

Documents

Name Date
REINSTATEMENT 2024-11-21
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-05
REINSTATEMENT 2021-01-13
REINSTATEMENT 2019-01-15
LC Amendment 2017-07-03
ANNUAL REPORT 2017-04-29
REINSTATEMENT 2016-10-22
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State